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.

A FLAME FOR CHRIST MINISTRIES

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/12/20033/12/2003ForeignNon-Profit
Back To Top

Organization Information

Business Purpose8131 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Religious Organizations Capital Stock
Charter CountyHarrisonControl Number54467
Charter StateTXExcess Acres9
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address644 EASY STREET
BRIDGEPORT, WV, 26330
Mailing Address644 EASY STREET
BRIDGEPORT, WV, 26330
USA
Notice of Process AddressTRESSA SHAW
644 EASY STREET
BRIDGEPORT, WV, 26330
Principal Office Address644 EASY STREET
BRIDGEPORT, WV, 26330
USA
USPS Revised Address115 VENTURA DRIVE
BRIDGEPORT, WV, 26330
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorGARY MCCUTCHEON
202 ORAL LAKE ROAD
BRIDGEPORT, WV, 26330
DirectorSAL LAMASTRA
5924 FOSSIL RIDGE DRIVE
PLANO, TX, 75093
PresidentRAYMOND J. SHAW
644 EASY STREET
BRIDGEPORT, WV, 26330
SecretaryTRESSA J. SHAW
644 EASY STREET
BRIDGEPORT, WV, 26330
TreasurerTRESSA J. SHAW
644 EASY STREET
BRIDGEPORT, WV, 26330
Vice-PresidentTRESSA J. SHAW
644 EASY STREET
BRIDGEPORT, WV, 26330
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
A FLAME FOR CHRIST MINISTRIES, INC.FORCED DBA3/12/2003
LIGHTHOUSE OF HOPETRADENAME1/18/2011
PROJECT G.R.A.C.E.TRADENAME7/31/2013
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 5, 2024 — 5:40 AM