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.

MID OHIO VALLEY CHAPTER #5181 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/14/19973/14/1997DomesticNon-Profit5/3/2022Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose8134 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Civic and Social Organizations Capital Stock0.0000
Charter CountyWoodControl 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 Address811 1/2 28TH ST.
VIENNA, WV, 26105
Mailing Address811 1/2 28TH ST
VIENNA, WV, 26105
USA
Notice of Process AddressDELORIS CHANCEY
811 1/2 28TH STREET
VIENNA, WV, 26105
Principal Office Address811 1/2 28TH STREET
VIENNA, WV, 26105
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorD. ANNE OWENS
4403 SANDALWOOD PLACE
VIENNA, WV, 26105
IncorporatorAND OTHERS
PresidentDELORIS CHANCEY
811 1/2 28TH STREET
VIENNA, WV, 26105
SecretaryMARY LEACH
1306 32ND STREET
VIENNA, WV, 26105
TreasurerMARY RADER
1001 23RD STREET
VIENNA, WV, 26105
Vice-PresidentNORINE DAVIS
810 19TH ST
VIENNA, WV, 26105
Type Name/Address
Back To Top

Name Changes

Date Old Name
11/18/2002MID OHIO VALLEY CHAPTER #5181 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
11/18/2002NAME CHANGE: FROM MID OHIO VALLEY CHAPTER #5181 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. AND CHANGE REGISTERED AGENT
Date Amendment
Back To Top

Annual Reports

Filed For
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2007
2006
2005
2004
2003
2002
2001
2000
1999
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)1/21/20221/21/20222/10/20222/4/20225/3/2022
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 13, 2024 — 7:00 AM