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.

KERR'S BAND 39, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/28/19807/28/1980DomesticProfit10/23/2020Pending
Back To Top

Organization Information

Business Purpose Capital Stock150000.0000
Charter CountyKanawhaControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value10.000000
Authorized Shares15000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address911 BIGLEY AVENUE
CHARLESTON, WV, 25302
Mailing Address911 BIGLEY AVENUE
CHARLESTON, WV, 25302
USA
Notice of Process AddressGEORGE Y. KERR
911 BIGLEY AVENUE
CHARLESTON, WV, 25302
Principal Office Address911 BIGLEY AVENUE
CHARLESTON, WV, 25302
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorGEORGE Y. KERR
BOX 156
PINCH, WV, 25156
USA
IncorporatorGEORGE G. KERR
36 BROWN ST
CLENDENIN, WV, 25045
USA
PresidentGEORGE Y. KERR
PO BOX 156
PINCH, WV, 25156
SecretaryELAINE M. KERR
PO BOX 156
PINCH, WV, 25156
TreasurerELAINE M. KERR
PO BOX 156
PINCH, WV, 25156
Type Name/Address
Back To Top

Name Changes

Date Old Name
7/25/2019KERR'S MUSIC WORLD, INC.
Date Old Name
Back To Top
Date Amendment
7/25/2019NAME CHANGE: FROM KERR'S MUSIC WORLD, INC.
7/25/2019NAME CHANGE: FROM KERR'S MUSIC WORLD, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
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)10/23/202010/23/20201/13/202111/10/2020
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:

Monday, May 6, 2024 — 8:26 AM