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.

OHIO VALLEY HEALTH SERVICES AND EDUCATION CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/3/19143/3/1914DomesticNon-Profit 2/28/2019Pending
Back To Top

Organization Information

Business Purpose6221 - Health Care and Social Assistance - Hospitals - General Medical and Surgical Hospitals Capital Stock0.0000
Charter CountyOhioControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address2000 EOFF STREET
WHEELING, WV, 26003
Mailing Address2000 EOFF STREET
WHEELING, WV, 26003
USA
Notice of Process AddressRICK SCHERICH
2000 EOFF STREET
WHEELING, WV, 26003
Principal Office Address2000 EOFF STREET
WHEELING, WV, 26003
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorNELSON C. HUBBARD
WHEELING, WV, 26003
USA
PresidentMICHAEL CARUSO
2000 EOFF STREET
WHEELING, WV, 26003
SecretaryJOHN KRAMER
9 N. 4TH STREET
MARTINS FERRY, OH, 43935
TreasurerJOHN N KRAMER
9 N. 4TH STREET
MARTINS FERRY, OH, 43935
Type Name/Address
Back To Top
Date Amendment
5/13/1988RESTATED ARTICLES
1/16/1986RESTATED ARTICLES: AND AMENDED ARTICLES.
2/14/1983AMENDMENT: TO ARTICLES OF INCORPORATION.
9/28/1981CHANGE OF NAME: FROM OHIO VALLEY MEDICAL CENTER, INCORPORATED.
2/8/1973CHANGE OF NAME: FROM OHIO VALLEY GENERAL HOSPITAL ASSOCIATION.
1/25/1954AMENDMENT: ARTICLES OF INCORPORATION.
Date Amendment
Back To Top

Annual Reports

Filed For
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1991
1990
1989
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)2/28/20192/28/20194/17/2024
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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

 

Do not change or put anything here:

Friday, May 3, 2024 — 9:40 PM