Search icon

LK ARCHITECTURE, INC.

Company Details

Entity Name: LK ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Mar 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2014 (11 years ago)
Document Number: 845533
FEI/EIN Number 48-0757137
Address: 345 Riverview, Suite 200, Wichita, KS 67203
Mail Address: 345 Riverview, Suite 200, Wichita, KS 67203
Place of Formation: KANSAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Brown, Roger L. Director 345 Riverview, Suite 200 Wichita, KS 67203
Porter, Marc Director 345 Riverview, Suite 200 Wichita, KS 67203
Berry, Steve E. Director 345 Riverview, Suite 200 Wichita, KS 67203
Wilson, Edward Director 345 Riverview, Suite 200 Wichita, KS 67203
Smith, Dennis D. Director 345 Riverview, Suite 200 Wichita, KS 67203

Associate Vice President

Name Role Address
Best, Jeff Associate Vice President 345 Riverview, Suite 200 Wichita, KS 67203
Folger, Paul Associate Vice President 345 Riverview, Suite 200 Wichita, KS 67203

Chairman of the Board

Name Role Address
Kerschen, Richard Chairman of the Board 345 Riverview, Suite 200 Wichita, KS 67203

President

Name Role Address
Berry, Steve E. President 345 Riverview, Suite 200 Wichita, KS 67203

Senior Vice President

Name Role Address
Haude, Lisa A Senior Vice President 345 Riverview, Suite 200 Wichita, KS 67203
Wilson, Edward Senior Vice President 345 Riverview, Suite 200 Wichita, KS 67203
Brown, Roger L. Senior Vice President 345 Riverview, Suite 200 Wichita, KS 67203

Vice President

Name Role Address
Martinez, Brett Vice President 345 Riverview, Suite 200 Wichita, KS 67203
Young, Phil Vice President 345 Riverview, Suite 200 Wichita, KS 67203

Treasurer

Name Role Address
Walles, Jessica Treasurer 345 Riverview, Suite 200 Wichita, KS 67203

Asst Secretary

Name Role Address
Walles, Jessica Asst Secretary 345 Riverview, Suite 200 Wichita, KS 67203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 345 Riverview, Suite 200, Wichita, KS 67203 No data
CHANGE OF MAILING ADDRESS 2024-04-11 345 Riverview, Suite 200, Wichita, KS 67203 No data
NAME CHANGE AMENDMENT 2014-06-13 LK ARCHITECTURE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 1991-03-29 LAW/KINGDON, INC. No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
REINSTATEMENT 1983-11-29 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State