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.

A L Holdings, Inc.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/13/19831/13/1983DomesticProfit
Not in compliance. Please contact the WV Secretary of State’s Office at 304-558-8000.
Back To Top

Organization Information

Business Purpose4246 - Wholesale Trade - Wholesale Trade, Nondurable Goods - Chemical and Allied Products Merchant Wholesalers (plastics, other) Capital Stock5000.0000
Charter CountyKanawhaControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value50.000000
Authorized Shares100Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address500 LEE STREET EAST
LAIDLEY TOWER SUITE 1130
CHARLESTON, WV, 25301
Mailing AddressP. O. BOX 3718
CHARLESTON, WV, 25337
USA
Notice of Process AddressJOHN W. MORGAN
500 LEE STREET EAST
LAIDLEY TOWER SUITE 1130
CHARLESTON, WV, 25301
Principal Office Address500 LEE STREET EAST
LAIDLEY TOWER SUITE1130
CHARLESTON, WV, 25301
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorLYNN A. SMITH
1600 CHARLESTON NATIONAL PLAZA
CHARLESTON, WV, 25301
USA
PresidentJOHN W. MORGAN
16 WILDACRE ROAD
CHARLESTON, WV, 25314
SecretaryCATHERINE I. MORGAN
16 WILDACRE ROAD
CHARLESTON, WV, 25314
TreasurerCATHEIRNE I MORGAN
16 WILDACRE ROAD
CHARLESTON, WV, 25314
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ARTESIAN PROCESS CHEMICALS GROUPTRADENAME3/8/1994
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
4/1/2022ARTESIAN LABORATORIES, INC.
Date Old Name
Back To Top
Date Amendment
4/1/2022B4WV Name Change From: ARTESIAN LABORATORIES, INC.
1/9/1986CHANGE OF ADDRESS AND CHANGE OF AGEN; ADDRESS; 5 BRIDLEWOOD RD, CHAS, WV 25314; NOT OF PROC; LYNN A SMITH; BOX 1791 CHAS, WV 25326
6/4/1984CHANGE OF ADDRESS TO 1021 OAKMONT RD, CHAS, WV 25314
Date Amendment
Back To Top

Annual Reports

Filed For
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1991
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:

Saturday, July 6, 2024 — 1:19 AM