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.

NICHOLAS COUNTY CHAPTER #4211 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/7/198810/7/1988DomesticNon-Profit
Back To Top

Organization Information

Business Purpose8134 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Civic and Social Organizations Capital Stock0.0000
Charter CountyNicholasControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address13424 TURNPIKE ROAD
SUMMERSVILLE, WV, 26651-5028
USA
Notice of Process AddressBERTON GROSE
13424 TURNPIKE ROAD
SUMMERSVILLE, WV, 26651-5028
Principal Office Address13424 TURNPIKE ROAD
SUMMERSVILLE, WV, 26651-5028
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorFRED BALL
71 ENON CHURCH RD
SUMMERSVILLE, WV, 266519445
DirectorBEULAH SUMMERS
766 PETERS CR RD
SUMMERSVILLE, WV, 266515145
IncorporatorJEWELL WARE
213 JACKSON AVE.
SUMMERSVILLE, WV, 26651
PresidentSHARLET HASTINGS
1458 JODIE ROAD
JODIE, WV, 26690-6020
SecretaryJUDY BALL
71 ENON CHURCH ROAD
SUMMERSVILLE, WV, 26651-9445
TreasurerBERTON GROSE
13424 TURNPIKE ROAD
SUMMERSVILLE, WV, 26651-5028
Vice-PresidentBOBBIE BRAMMER
307 BIBB LANE
SUMMERSVILLE, WV, 26651-4115
Type Name/Address
Back To Top

Name Changes

Date Old Name
1/2/2002NICHOLAS COUNTY CHAPTER #4211 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
1/2/2002NAME CHANGE: FROM NICHOLAS COUNTY CHAPTER #4211 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
1/2/2002CHANGE OF REGISTERED AGENT,
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1990
1989
Date filed

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

 

Do not change or put anything here:

Friday, May 10, 2024 — 6:37 AM