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.

MCCOY FREIGHTLINER, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/19/19849/19/1984DomesticProfit7/24/2014Pending
Back To Top

Organization Information

Business Purpose4411 - Retail Trade - Motor Vehicle and Parts Dealers - Automobile Dealers (new, used) Capital Stock5000.0000
Charter CountyWayneControl 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 Address2 RIVERWALK DRIVE
ONA, WV, 25545
USA
Notice of Process AddressCONNIE MCCOY
2 RIVERWALK DRIVE
ONA, WV, 25545
USA
Principal Office Address2 RIVERWALK DRIVE
ONA, WV, 25545
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSTEPHEN D KELLEY
RT. 2 BOX 138-H
ONA, WV, 25545
IncorporatorJAMES ST. CLAIR
717 6TH AVE
HUNTINGTON, WV, 25701
USA
PresidentCONNIE J MCCOY
2 RIVERWALK DRIVE
ONA, WV, 25545
USA
SecretarySTEPHEN D. KELLEY
RT. 2 BOX 138-H
ONA, WV, 25545
USA
TreasurerCONNIE J MCCOY
2 RIVERWALK DRIVE
ONA, WV, 25545
USA
Vice-PresidentSTEPHEN D. KELLEY
RT. 2 BOX 138-H
ONA, WV, 25545
USA
Type Name/Address
Back To Top
Date Amendment
5/7/1991CHANGE OF NAME FROM MCCOY DIESEL ENGINE SERVICE, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
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)7/24/20147/24/20147/30/2015
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:

Thursday, May 16, 2024 — 6:52 AM