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.

BELLE AREA CHAPTER #4551 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation6/11/19906/11/1990DomesticNon-Profit 9/4/2013Voluntary Dissolution (Domestic)
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 CountyKanawhaControl 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 Address3344 W. 5TH AVE
BELLE, WV, 25015-1015
USA
Notice of Process AddressJUNE C STAATS
3344 W 5TH AVE
BELLE, WV, 25015
USA
Principal Office Address1100 E DUPONT AVE
BELLE, WV, 25015
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorWV,
PresidentGEORGE SEARLS
103 MAPLE ROAD
BELLE, WV, 25015
USA
SecretaryELIZABETH DYE
104 E. RIVERVIEW DR
BELLE, WV, 25015
USA
TreasurerJUNE STAATS
3344 W 5TH AVE
BELLE, WV, 25015
USA
Vice-PresidentVIOLET CANTER
3034 OLIVE AVE
SHREWSBURY, WV, 25015
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
4/12/2002BELLE AREA CHAPTER #4551 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
4/12/2002NAME CHANGE: FROM BELLE AREA CHAPTER #4551 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2013
2012
2011
2010
2009
2007
2005
2004
2003
2002
2000
1999
1998
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)6/11/20136/11/20136/19/20136/21/20139/4/2013
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:

Thursday, May 9, 2024 — 4:55 PM