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.

CoxHollidaYoung PLLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
PLC | Professional Limited Liability Company8/1/19968/1/1996DomesticProfit
Back To Top

Organization Information

Business Purpose5611 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Office Administrative Services Capital Stock
Charter CountyBerkeleyControl Number0
Charter StateWVExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address101 N SPRING ST SUITE 200
MARTINSBURG, WV, 25401
Notice of Process AddressCHUCK W. YOUNG
101 N SPRING ST SUITE 200
MARTINSBURG, WV, 25401
Principal Office Address101 N SPRING ST SUITE 200
MARTINSBURG, WV, 25401
Type Address
Back To Top

Officers

Type Name/Address
ManagerCHUCK W YOUNG
101 N SPRING ST SUITE 200
MARTINSBURG, WV, 25401
ManagerCLYDE YOUNG
101 N SPRING STREET, SUITE 200
MARTINSBURG, WV, 25401
OrganizerFREDERICK M HOLLIDA
201 E BURKE STREET
MARTINSBURG, WV, 25401
Type Name/Address
Back To Top

Name Changes

Date Old Name
7/17/2017COXHOLLIDA & PROFESSIONALS PLLC
10/8/2013COXHOLLIDAPRICE LLP
6/27/2007COXHOLLIDA LLP
12/18/2002COX NICHOLS HOLLIDA, CERTIFIED PUBLIC ACCOUNTANTS AND CONSULTANTS, LLP
Date Old Name
Back To Top
Date Amendment
7/17/2017B4WV Name Change From: COXHOLLIDA & PROFESSIONALS PLLC
12/27/2013CONVERSION, CONVERTING COXHOLLIDA & PROFESSIONALS LLP TO COXHOLLIDA & PROFESSIONALS PLLC WHICH IS EFFECTIVE 1/1/2014
10/8/2013NAME CHANGE: FROM COXHOLLIDAPRICE LLP
6/27/2007NAME CHANGE: FROM COXHOLLIDA LLP, REMOVING PARTNER TONY WILLIAM PRICE AND ADDING BURKE SPRING, LLC
12/18/2002NAME CHANGE: FROM COX NICHOLS HOLLIDA, CERTIFIED PUBLIC ACCOUNTANTS AND CONSULTANTS, LLP
12/18/2002STATEMENT OF DISSOCIATION FILED REMOVING L JAMES NICHOLS FROM PARTNERSHIP
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2008
2007
2004
2002
Date filed

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

 

Do not change or put anything here:

Thursday, March 28, 2024 — 9:29 PM