You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

52 AUTO PARTS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/17/19763/17/1976DomesticProfit8/30/1988Name Change (Reserved for old records)
Back To Top

Organization Information

Business Purpose Capital Stock1000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term Years0Par Value100.000000
Authorized Shares10Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressW. ORVILLE MARCUM
P.O. BOX 250
FORT GAY, WV, 25514
Principal Office AddressMINGO STREET
KERMIT, WV, 25674
Type Address
Back To Top

Officers

Type Name/Address
DirectorSAME AS OFFICERS
IncorporatorLILLIAN E. MILLER
1706 CHAS. NAT'L PLAZA
CHARLESTON, WV, 25301
IncorporatorEDWARD G. ATKINS
1706 CHAS. NAT'L PLAZA
CHARLESTON, WV, 25301
PresidentW. ORVILLE MARCUM
P.O. BOX 250
FORT GAY, WV, 25514
SecretaryFRANCES JUSTICE
BOX 1106
LOUISA, KY, 41230
TreasurerNONE
Vice-PresidentNONE
Type Name/Address
Back To Top
Date Amendment
8/30/1988CHANGE OF NAME TO WAYNE EXCAVATING CO, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
1989
1988
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 4, 2024 — 1:35 AM