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.

CAPITOL MARKET, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/13/199611/13/1996DomesticNon-Profit
Back To Top

Organization Information

Business Purpose4452 - Retail Trade - Food and Beverage Stores - Specialty Food Stores (meat, fish & seafood, fruit & vegetables, baked goods, confectionery & nut) 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
Local Office Address800 SMITH STREET
CHARLESTON, WV, 25301
Mailing Address800 SMITH ST
CHARLESTON, WV, 25301
USA
Notice of Process AddressEVAN OSBORN
800 SMITH ST.
CHARLESTON, WV, 25301
Principal Office Address800 SMITH ST.
CHARLESTON, WV, 25301
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorEVAN OSBORN
800 SMITH STREET
STE 800
CHARLESTON, WV, 25301
DirectorCANDACE NELSON
800 SMITH ST.
CHARLESTON, WV, 25301
IncorporatorREBECCA PROKITY
815 QUARRIER STREET, STE 212
CHARLESTON, WV, 25301
PresidentSTEVEN KEITH
800 SMITH STREET
CHARLESTON, WV, 25301
SecretaryCHELSEA KINZINGER
800 SMITH STREET
CHARLESTON, WV, 25301
TreasurerSUSIE SALISBURY
800 SMITH STREET
CHARLESTON, WV, 25301
Vice-PresidentGAYLENE MILLER
800 SMITH STREET
CHARLESTON, WV, 25301
Type Name/Address
Back To Top
Date Amendment
9/9/2008 AMMENDED AND RESTATED ARTICLES OF INCORPORATION-LISTING NEW DIRECTORS AND NEW ADDRESS AND PROCESS AGENT
Date Amendment
Back To Top

Annual Reports

Filed For
2024
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
1997
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, May 4, 2024 — 9:52 AM