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.

SIMONTON BUILDING PRODUCTS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/4/19834/4/1983DomesticProfit8/22/2014Merger
Back To Top

Organization Information

Business Purpose3261 - Manufacturing - Plastics and Rubber Products Manufacturing - Plastic Products Manufacturing (bags & punches, unlaminated film & sheet, pipe, pipe fittings, polystyrene foam, urethane, bottle, plastic plumbing fixtures) Capital Stock1000000.0000
Charter CountyRitchieControl Number0
Charter StateWVExcess Acres57
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares1000000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address3948 TOWNSFAIR WAY; SUITE 200
C/O WAYNE MORELAND
COLUMBUS, OH, 43219
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office AddressONE COCHRANE AVENUE
C/O WAYNE MORELAND
PENNSBORO, WV, 26415
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCHRISTOPHER J. KLEIN
520 LAKE COOK ROAD
DEERFIELD, IL, 60015
IncorporatorTAMMY JOHNSON
BOX 1671
CHARLESTON, WV, 25326
PresidentMARK SAVAN
3948 TOWNSFAIR WAY; SUITE 200
COLUMBUS, OH, 43219
TreasurerMATTHEW C. LENZ
520 LAKE COOK ROAD
DEERFIELD, IL, 60015
Vice-PresidentMICHAEL S. PETERSEN
3948 TOWNSFAIR WAY; SUITE 200
COLUMBUS, OH, 43219
Type Name/Address
Back To Top

Name Changes

Date Old Name
8/24/1989MOUNTAIN 7, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
12/27/2006SIMONTON BUILDING PRODUCTS FLORIDA, INC.WVSIMONTON BUILDING PRODUCTS, INC.WV
12/21/2007SLI, INC.DESIMONTON BUILDING PRODUCTS, INC.WV
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
8/22/2014MERGER: MERGING SIMONTON BUILDING PRODUCTS, INC., A QUALIFIED WV CORPORATION WITH AND INTO SIMONTON BUILDING PRODUCTS LLC, A QUALIFIED OH LIMITED LIABILITY COMPANY, THE SURVIVOR
12/21/2007MERGER: MERGING SLI, INC., A NON-QUALIFIED DE ORGANIZATION WITH AND INTO SIMONTON BUILDING PRODUCTS, INC., A QUALIFIED WV CORPORATION, THE SURVIVOR (MERGER IS EFFECTIVE DECEMBER 31, 2007)
12/27/2006MERGER: MERGING SIMONTON BUILDING PRODUCTS FLORIDA, INC., A QUALIFIED WV CORPORATION WITH AND INTO SIMONTON BUILDING PRODUCTS, INC., A QUALIFIED WV CORPORATION, THE SURVIVOR, EFFECTIVE DATE OF MERGER IS 12/31/2006
8/24/1989NAME CHANGE: FROM MOUNTAIN 7, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2015
2014
2013
2012
2011
2010
2009
2008
2006
2005
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:

Wednesday, April 24, 2024 — 7:05 PM