Search icon

ARCHITECTURAL GRAPHICS, INC.

Company Details

Name: ARCHITECTURAL GRAPHICS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Aug 1999 (26 years ago)
Business ID: 675416
State of Incorporation: VIRGINIA
Principal Office Address: 2655 INTERNATIONAL PKWYVIRGINIA BEACH, VA 23452

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Craig Rohde President 2655 International Pkwy., Virginia Beach, VA 23452

Vice President

Name Role Address
James Bell Vice President 2655 International Pkwy., Virginia Beach, VA 23452
David C Clower Senior Vice President 2655 International Pkwy, Virginia Beach, MS 23452
Christophher Quigley Vice President 2655 International Pkwy., Virginia Beach, VA 23452

Treasurer

Name Role Address
David Ramsay Treasurer 2655 International Pkwy., Virginia, VA 23452

Chairman

Name Role Address
David Ramsay Chairman 2655 International Pkwy., Virginia, VA 23452

Chief Executive Officer

Name Role Address
David Ramsay Chief Executive Officer 2655 International Pkwy., Virginia, VA 23452

Director

Name Role Address
James Raynor III Director 2655 International Pkwy., Virginia, VA 23452
David Ramsay Director 2655 International Pkwy., Virginia, VA 23452

Chief Financial Officer

Name Role Address
Michael Garofalo Chief Financial Officer 2655 International Pkwy, Virginia, VA 23452

Secretary

Name Role Address
James Raynor III Secretary 2655 International Pkwy., Virginia, VA 23452

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-12 Annual Report For ARCHITECTURAL GRAPHICS, INC.
Annual Report Filed 2024-03-01 Annual Report For ARCHITECTURAL GRAPHICS, INC.
Annual Report Filed 2023-03-09 Annual Report For ARCHITECTURAL GRAPHICS, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-02-07 Annual Report For ARCHITECTURAL GRAPHICS, INC.
Annual Report Filed 2021-03-11 Annual Report For ARCHITECTURAL GRAPHICS, INC.
Annual Report Filed 2020-02-12 Annual Report For ARCHITECTURAL GRAPHICS, INC.
Annual Report Filed 2019-02-26 Annual Report For ARCHITECTURAL GRAPHICS, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-01-22 Annual Report For ARCHITECTURAL GRAPHICS, INC.

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State