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.

RICHWOOD CHAPTER #4436 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/22/19898/22/1989DomesticNon-Profit 1/28/2013Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose 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 AddressMR. JAMES THOMPSON
14 MYLEN STREET
RICHWOOD, WV, 26261
USA
Notice of Process AddressJUNE MCCARLEY
162 MAPLE ST
RICHWOOD, WV, 26261
USA
Principal Office AddressMR. JAMES THOMPSON
14 MYLEN STREET
RICHWOOD, WV, 26261
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorLEE HYER SUTTON
4 HILL STREET
RICHWOOD, WV, 26261
USA
IncorporatorCLYDE O'DELL
115 FRONT STREET
RICHWOOD, WV, 26261
USA
PresidentJAMES THOMPSON
14 MYLEN STREET
RICHWOOD, WV, 26261
USA
SecretaryKATHRYN BUNTING
13 CAMDEN AVENUE
RICHWOOD, WV, 26261
USA
TreasurerJUDY ROBINSON
5082 RICHWOOD RD.
RICHWOOD, WV, 26261
USA
Vice-PresidentMARY DOTSON
70 E. WALNUT ST.
RICHWOOD, WV, 26261
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
3/28/2002RICHWOOD CHAPTER #4436 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
3/28/2002NAME CHANGE: FROM RICHWOOD CHAPTER #4436 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)12/18/201212/18/20121/2/201312/28/20121/28/2013
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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

 

Do not change or put anything here:

Tuesday, May 14, 2024 — 1:58 AM