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.

AKA ENTERPRISES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/9/19981/9/1998DomesticProfit12/29/2020Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose7225 - Accomodation and Food Services - Food Services and Drinking Places - Restaurants & Other Eating Places (full-service, limited-service, cafeterias, grills, buffets, snack & non-alcoholic beverage bars) Capital Stock5000.0000
Charter CountyMonongaliaControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares5000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing AddressPO BOX 738
MORGANTOWN, WV, 26507
USA
Notice of Process AddressDAVID REES
PO BOX 738
MORGANTOWN, WV, 26507
Principal Office Address467 CHESTNUT STREET
MORGANTOWN, WV, 26505
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorDAVID REES
471 CHESTNUT ST
MORGANTOWN, WV, 26505
USA
PresidentROBERT LAPINTO
2020 PINECREST DRIVE
MORGANTOWN, WV, 26505
SecretaryROBERT LAPINTO
2020 PINECREST DRIVE
MORGANTOWN, WV, 26505
TreasurerDAVID REES
1032 BRETTWALD DRIVE
MORGANTOWN, WV, 26508
Vice-PresidentREBECCA REES
1032 BRETTWALD DRIVE
MORGANTOWN, WV, 26508
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BENT WILLEY'STRADENAME1/22/1998
SULLIVANS PUB & RESTAURANTTRADENAME1/9/1998
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
5/13/2013AMENDMENT FILED REMOVING DAVID REES AS SHAREHOLDER/OFFICER AND TRANSFERING HIS SHARES TO ROBERT LAPTINO AND LISTING HIM AS PRESIDENT.
Date Amendment
Back To Top

Annual Reports

Filed For
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
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, April 25, 2024 — 11:53 PM