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.

ACCESSIA HEALTH

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/1/19953/1/1995ForeignNon-Profit
Back To Top

Organization Information

Business Purpose8132 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Grant making and Giving Services (foundations, voluntary health) Capital Stock0.0000
Charter CountyControl Number0
Charter StateVAExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 WEST WASHINGTON ST.
CHARLESTON, WV, 25302
Mailing AddressP O BOX 5930
MIDLOTHIAN, VA, 23112
USA
Notice of Process AddressCORPORATIONS SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address3104 EAST BOUNDARY CT
MIDLOTHIAN, VA, 23112
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMITCH MULA + OTHERS
3104 E BOUNDARY COURT
MIDLOTHIAN, VA, 23112
DirectorLEE SMITH
3104 EAST BOUNDARY CT
MIDLOTHIAN, VA, 23112
PresidentGWEN COOPER
3104 E BOUNDARY CT
MIDLOTHIAN, VA, 23112
SecretaryBRIAN LANDRY
3104 EAST BOUNDARY CT
MIDLOTHIAN, VA, 23112
TreasurerRUSSELL E. PHILLIPS, JR
3924 CLEVELAND AVE, NW
CANTON, OH, 44709
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ACCESSIA HEALTH INC.FORCED DBA4/29/2022
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
4/29/2022PATIENT SERVICES, INC.
Date Old Name
Back To Top
Date Amendment
4/29/2022NAME CHANGE: FROM PATIENT SERVICES, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
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
Date filed

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

 

Do not change or put anything here:

Monday, May 6, 2024 — 5:37 PM