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.

LA LAKEVIEW ASSOCIATES LIMITED PARTNERSHIP

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LP | Limited Partnership7/30/19987/30/1998DomesticProfit12/22/2020LLC Cancellation (Foreign)
Back To Top

Organization Information

Business Purpose7211 - Accomodation and Food Services - Accomodation - Traveler Accommodation (hotels, motels, casino hotels, bed & breakfast inns) Capital Stock
Charter CountyMonongaliaControl Number0
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address1628 JFK BOULEVARD, SUITE 2300
8 PENN CENTER, 23RD FLOOR
PHILADELPHIA, PA, 19103
USA
Notice of Process AddressBARBARA EVANS
1628 JFK BOULEVARD, SUITE 2300
8 PENN CENTER, 23RD FLOOR
PHILADELPHIA, PA, 19103
Principal Office AddressONE LAKEVIEW DRIVE
MORGANTOWN, WV, 26508
USA
Type Address
Back To Top

Officers

Type Name/Address
General PartnerLA LAKEVIEW, INC.(GP)
1628 JFK BOULEVARD, SUITE 2300
8 PENN CENTER, 23RD FLOOR
PHILADELPHIA, PA, 19103
General PartnerBARBARA EVANS
1628 JFK BOULEVARD, SUITE 2300
8 PENN CENTER, 23RD FLOOR
PHILADELPHIA, PA, 19103
General PartnerKENNETH KOCHENOUR
1628 JFK BOULEVARD, SUITE 2300
8 PENN CENTER, 23RD FLOOR
PHILADELPHIA, PA, 19103
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
LAKEVIEW GOLF RESORT AND SPATRADENAME3/30/20157/24/2015
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2020
2019
2018
2017x
2017
2016
2015
2014
2012
2011
2010
2009
2004
2003
2002
2001
2000
1999
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 — 2:45 PM