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.

GSB, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/25/20019/25/2001DomesticProfit
Back To Top

Organization Information

Business Purpose4238 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Machinery, Equipment and Supplies Merchant Wholesalers (construction, mining, farm, garden, industrial machinery & supplies, service establishment, transportation) Capital Stock300000.0000
Charter CountyPutnamControl Number43078
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares300000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address98 SMILEY DRIVE
SAINT ALBANS, WV, 25177
Mailing Address98 SMILEY DRIVE
SAINT ALBANS, WV, 25177
USA
Notice of Process AddressRYAN D. BAUER
1404 MEADOWCREST DRIVE
CHARLESTON, WV, 25314
Principal Office Address98 SMILEY DRIVE
SAINT ALBANS, WV, 25177
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentRYAN D. BAUER
1404 MEADOWCREST DR.
CHARLESTON, WV, 25314
TreasurerMICHELLE BAUER
1404 MEADOWCREST DRIVE
CHARLESTON, WV, 25314
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AMERICAN METALSTRADENAME1/25/2018
GHIZ-SKAFF-BAUERTRADENAME12/4/200112/29/2005
GSB PROCESSTRADENAME12/11/2001
PROCESSOURCE.COMTRADENAME12/4/200112/29/2005
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
2006
2005
2004
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 19, 2024 — 11:40 AM