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.

NATIONAL MINE SERVICE COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/23/19199/23/1919DomesticProfit10/1/1990Name Change (Reserved for old records)
Back To Top

Organization Information

Business Purpose Capital Stock25000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares250Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311-2124
USA
Principal Office Address795 OLD U.S. RT.119,N.,P.O.BOX 310
INDIANA, PA, 15701
Type Address
Back To Top

Officers

Type Name/Address
DirectorJOHN T. COLLINSON
TERMINAL TOWER
CLEVELAND, OH, 44101
DirectorSAME AS PRESIDENT
PresidentH. F. GERHARD
P.O.BOX 310
INDIANA, PA, 15701
SecretarySAME AS VICE PRESIDENT
TreasurerSAME AS SEC.
Vice-PresidentH. L. NELSON
SAME AS PRES.
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
HYDRAULICS, INC.TRADENAME4/22/198810/1/1990
MORGANTOWN MACHINE & HYDRAULICSTRADENAME4/6/198710/1/1990
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
10/1/1990CHANGE OF NAME; FROM NATIONAL MINE SERVICE COMPANY TO; XNMS COMPANY.
5/23/1990MERGER; MERGING NMS ACQUISITION, INC., A WV CORP., WITH & IN TO NATIONAL MINE SERVICE COMPANY, A WV CORP., THE SURVIVOR.
8/4/1989AMENDMENT TO ARTICLES
3/29/1988MERGER; MERGING HYDRAULICS, INC., MORGANTOWN MACHINE AND HYDRAULICS, INC. & PHILLIPS TOOL COMPANY, ALL QUAL WV CORPS, WITH AND INTO NATIONAL MINE SERVICE COMPANY, THE SURVIVOR.
3/28/1988MERGER; MERGING INTERNATIONAL MINE SERVICE COMPANY AND NATIONAL MINE SERVICE INTERNATIONAL, INC., BOTH NONQUAL DE CORPS, WITH AND INTO NATIONAL MINE SERVICE COMPANY, A QUAL WV CORP, THE SURVIVOR.
11/28/1977INCREASE TO $12,000,00 BEING 12,000,000. SHARES OF COMMON CAPITAL STOCK OF PAR VALUE $1.00 PER SHARE; ROLL 126.
10/31/1975INCREASE: TO $6,000,000.00 BEING 6,000,000 SHARES @$1.00 EACH; ROLL 100.
6/30/1971INCREASE: TO $3,000,000.00; BEING 3,000,000 SHARES AT $1.00 EA.; ROLL 48.
6/19/1969INCREASE: TO $2,500,000.00; BEING 1,000,000 SHARES AT $2.50 PER SHARE; ROLL 24.
8/23/1955AMENDMENT: CERTIFICATE OF INCORPORATION; BOOK 217, PAGE 537.
2/25/1949INCREASE TO: $2,000,000.00; CANCELLATION OF PREFERRED STOCK, 1000 SHARES; PAR VALUE $100. ARTICLES OF INCORPORATION; PERPETUAL EXISTENCE; BOOK 173, PAGE 555.
7/7/1947INCREASE TO: $850,000.00, BEING 75,000 SHARES PAR VALUE $10.00; AND 1,000 SHARES PREFERRED PAR VALUE $100.00; AND CHANGE OF NAME FROM BECKLEY MACHINE AND ELECTRIC COMPANY; BOOK 173, PAGE 371.
8/2/1940INCREASE TO: $400,000.00 (3,000 SHARES COMMON STOCK, PAR VALUE $100 AND 1,000 SHARES PREFERRED STOCK, PAR VALUE $100; BOOK 151, PAGE 664.
4/1/1936INCREASE TO: $300,000.00; BOOK 151, PAGE 222.
7/7/1930INCREASE TO: $200,000.00; BOOK 134, PAGE 449.
1/11/1921NEW AGREEMENT; BOOK 96, PAGE 204.
1/4/1921INCREASE TO: $100,000.00; BOOK 102, PAGE 759.
Date Amendment
Back To Top

Annual Reports

Filed For
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, April 19, 2024 — 10:35 PM