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.

Lewis Gianola PLLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
PLC | Professional Limited Liability Company12/19/200212/19/2002DomesticProfit
Back To Top

Organization Information

Business Purpose5411 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Legal Services (lawyers, notaries, title abstract & settlement) Capital Stock
Charter CountyKanawhaControl Number52560
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address300 SUMMERS STREET
SUITE 700
CHARLESTON, WV, 25301
Mailing AddressPO BOX 1746
CHARLESTON, WV, 25326
USA
Notice of Process AddressMARK A SADD
300 SUMMERS STREET
SUITE 700
CHARLESTON, WV, 25301
Principal Office Address300 SUMMERS STREET
SUITE 700
CHARLESTON, WV, 25301
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberRAMONDA MARLING, ROY CUNNINGHAM AND MATTHEW KINGERY
300 SUMMERS STREET STE 700
CHARLESTON, WV, 25301
MemberMATTHEW R BOWLES
300 SUMMERS STREET STE 700
CHARLESTON, WV, 25301
MemberJAMES GIANOLA, DAVID JECKLIN AND CHRISTOPHER BARNUM
300 SUMMERS STREET STE 700
CHARLESTON, WV, 25301
MemberMARK A SADD
300 SUMMERS STREET STE 700
CHARLESTON, WV, 25301
OrganizerSTEVEN F. LUBY
300 SUMMERS STREET
SUITE 700
CHARLESTON, WV, 25301
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
LEWIS GLASSERTRADENAME9/20/2023
LEWIS, GLASSER, CASEY & ROLLINS PLLCTRADENAME9/18/2017
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
1/4/2023Lewis Glasser PLLC
5/10/2017LEWIS, GLASSER, CASEY & ROLLINS, PLLC.
Date Old Name
Back To Top
Date Amendment
1/4/2023B4WV Name Change From: Lewis Glasser PLLC
5/10/2017B4WV Name Change From: LEWIS, GLASSER, CASEY & ROLLINS, PLLC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
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:

Thursday, April 25, 2024 — 9:32 AM