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.

WESBANCO BANK, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/26/19619/26/1961DomesticProfit12/8/2008Other
Back To Top

Organization Information

Business Purpose Capital Stock200000.0000
Charter CountyWoodControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value25.000000
Authorized Shares8000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressROBERT E. COEN
PO BOX 3030
PARKERSBURG, WV, 26103
USA
Principal Office Address260 GIHON VILLAGE SHOPPING CENTER
PARKERSBURG, WV, 26103
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCHRISTOPHER V. CRISS
RR 6 BOX 11C
PARKERSBURG, WV, 26101
USA
DirectorJOHN CRISS
44 MEADOWCREST DR.
PARKERSBURG, WV, 26101
USA
IncorporatorVERMONT A. CRISS
617 REED ST.
PARKERSBURG, WV, 26101
USA
IncorporatorWILLIAM P. A. NICELY
400 CAMDEN AVE.
PARKERSBURG, WV, 26101
USA
PresidentJERRY A HALVERSON
40 WILLOWBROOK DR
PARKERSBURG, WV, 26101
USA
SecretaryPATRICK M. CRIS
36 OAKWOOD ESTATES
PARKERSBURG, WV, 26101
USA
Vice-PresidentPATRICK M. CRIS
36 OAKWOOD ESTATES
PARKERSBURG, WV, 26101
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MOUNTAIN STATE BANKTRADENAME7/2/199112/8/2008
WESBANCO BANKTRADENAME7/2/199112/8/2008
WESBANCO BANK ELIZABETHTRADENAME11/17/199512/8/2008
WIRT COUNTY BANKTRADENAME11/17/199512/8/2008
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
12/18/2008WESBANCO BANK PARKERSBURG
Date Old Name
Back To Top

Subsidiaries

Name Address
WESBANCO INSURANCE SERVICES, INC.
1 BANK PLAZA
WHEELING, WV, 26003
USA
Name Address
Back To Top
Date Amendment
12/18/2008MERGING WESBANCO BANK PARKERSBURG INTO WESBANCO BANK, INC.
12/18/2008NAME CHANGE: FROM WESBANCO BANK PARKERSBURG
11/17/1995MERGER; MERGING WESBANCO BANK ELIZABETH, A QUAL WV CORP WITH AND INTO WESBANCO BANK PARKERSBURG, A QUAL WV CORP, THE SURVIVOR.
7/2/1991CHANGE OF NAME FROM MOUNTAIN STATE BANK
8/1/1988MERGER; MERGING MSB BANK, INC., A QUAL WV CORP, WITH AND INTO MOUNTAIN STATE BANK, A QUAL WV CORP, THE SURVIVOR.
2/20/1975AMENDMENT INCREASE TO $525,OOO.00. ROLL 92.
3/22/1971AMENDMENT INCREASE TO $231,250.00, BEING 9,250 SHARES AT $25.00 PER SHARE; ROLL 45.
2/5/1962AMENDMENT TO ARTICLES OF INCORPORATION; BOOK 234, PAGE 464.
Date Amendment
Back To Top

Annual Reports

Filed For
1997
1996
1995
1994
1993
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, May 9, 2024 — 7:10 PM