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.

THE AMERICAN FARMLAND TRUST

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/22/20015/22/2001ForeignNon-Profit
Back To Top

Organization Information

Business Purpose8133 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Social Advocacy Organizations (human rights, environmental, conservation, wildlife) Capital Stock
Charter CountyControl Number40473
Charter StateDCExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1150 CONNECTICUT AVE., NW, STE 600
WASHINGTON, DC, 20036
Mailing Address1150 CONNECTICUT AVE.
STE 600
WASHINGTON, DC, 20036
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address1150 CONNECTICUT AVE.
SUITE 600
WASHINGTON, DC, 20036
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES MOSELEY
1150 CONNECTICUT AVE
SUITE 600
WASHINGTON, DC, 20036
DirectorCANNON MICHAEL
1150 CONNECTICUT AVE
SUITE 600
WASHINGTON, DC, 20036
PresidentJOHN PIOTTI
1150 CONNECTICUT AVE
SUITE 600
WASHINGTON, DC, 20036
SecretaryKATHIE LWANGA
1150 CONNECTICUT AVE
SUITE 600
WASHINGTON, DC, 20036
TreasurerRICK MONK
1150 CONNECTICUT AVE
SUITE 600
WASHINGTON, DC, 20036
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
THE AMERICAN FARMLAND TRUST, INC.FORCED DBA5/22/2001
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2005
2004
2003
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, May 4, 2024 — 4:51 AM