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.

NAMACO INDUSTRIES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/21/19233/21/1923DomesticProfit 6/26/2002Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose Capital Stock150000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares1500Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCRAIG RIPLEY
PO BOX 1450
HUNTINGTON, WV, 25716
USA
Principal Office Address121 21ST STREET & 2ND AVE
HUNTINGTON, WV, 25703
Type Address
Back To Top

Officers

Type Name/Address
DirectorCRAIG M. RIPLEY
PO BOX 1450
HUNTINGTON, WV, 25716
DirectorGEORGE O. FAUDREE
PO BOX 1450
HUNTINGTON, WV, 25716
PresidentCRAIG RIPLEY
PO BOX 1450
HUNTINGTON, WV, 25716
USA
SecretaryCRAIG M. RIPLEY
SAME AS PRES.
TreasurerSAME AS PRES
SAME AS PRES.
Vice-PresidentGEORGE D. FAUDREE
SAME AS PRES.
Type Name/Address
Back To Top
Date Amendment
12/31/1996AMENDMENT FILED: CHANGE OF SHARES: 844 SHARES @ 100.00 PAR PREFERRED, 284 @1.00 PAR COMMON
6/18/1987AMENDMENT FILED TO ARTICLES; DECREASE FROM 7,728,500 TO 6,728,500
12/29/1982INCREASE TO 7,728,500;
10/18/1978CHANGE OF NAME FROM NATIONAL MATTRESS COMPANY;
12/30/1975INCREASE TO $6,528,500 BEING 3,500 SHARES AT $1 EACH, 25,000 SHARES AT $1 & 65,000 SHARES AT $100 EACH; ROLL 102
4/17/1948INCREASE TO $504,000; BOOK 173, PAGE 458
12/28/1946INCREASE AND CHANGE OF PAR VALUE: INCREASE $500,000 (500,000 SHARES-PAR VALUE $1); BOOK 173, PAGE 295
12/8/1945CHANGE OF NAME FROM SPECIALTY MATTRESS COMPANY; BOOK 108, PAGE 702
9/19/1945ARTICLES OF INCORPORATION AND EXTENSION OF EXISTENCE TO PETPETUAL; BOOK 180, PAGE 210
6/29/1925DECREASE: $50,000; BOOK 105, PAGE 725
Date Amendment
Back To Top

Annual Reports

Filed For
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:

Monday, May 6, 2024 — 12:47 PM