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.

JACKSON KELLY PLLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
PLC | Professional Limited Liability Company1/1/19991/1/1999DomesticProfit12/31/2038 
Back To Top

Organization Information

Business Purpose5411 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Legal Services (lawyers, notaries, title abstract & settlement) Capital Stock
Charter CountyKanawhaControl Number0
Charter StateWVExcess Acres
At Will TermTMember ManagedMBR
At Will Term Years0Par Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address500 LEE ST., EAST SUITE 1600
CHARLESTON, WV, 25301
Mailing AddressJIM LOWEN, CONTACT
P.O. BOX 553
CHARLESTON, WV, 25322
USA
Notice of Process AddressROBERT G. TWEEL
P.O. BOX 553
CHARLESTON, WV, 25322
Principal Office Address500 LEE ST., EAST SUITE 1600
CHARLESTON, WV, 25301
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberROBERT G. TWEEL
P O BOX 553, 1600 LAIDLEY TOWER
CHARLESTON, WV, 25322
MemberSETH HAYES
3000 SWISS PINE WAY SUITE 200
MORGANTOWN, WV, 26501
MemberCHARLES COMPTON
221 NW FIFTH STREET
EVANSVILLE, IN, 47708
OrganizerJOHN L. MCCLAUGHERTY
1600 LAIDLEY TOWER
CHARLESTON, WV, 25301
USA
OrganizerCHARLES Q GAGE
1600 LAIDLEY TOWER
CHARLESTON, WV, 25301
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
9/16/2002JACKSON & KELLY PLLC
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
7/10/2014RUDOLPH, FINE, PORTER & JOHNSON LLPINJACKSON KELLY PLLCWV
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
7/10/2014MERGER: MERGING RUDOLPH, FINE, PORTER & JOHNSON LLP, A NON-QUALIFIED IN ORGANIZATION WITH AND INTO JACKSON KELLY PLLC, A QUALIFIED WV PROFESSIONAL LIMITED LIABILITY COMPANY, THE SURVIVOR
9/16/2002NAME CHANGE: FROM JACKSON & KELLY PLLC
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
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:

Saturday, April 27, 2024 — 12:39 AM