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.

EVRICHART, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/21/20051/21/2005ForeignProfit3/16/2018Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5619 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Other Support Services (packaging & labeling, convention & trade shows) Capital Stock
Charter CountyGreenbrierControl Number72988
Charter StateVAExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address362 MOUNTAIN AVENUE
WHITE SULPHUR SPRINGS, WV, 24986
Mailing Address2129 ELECTRIC ROAD
SUITE 100
ROANOKE, VA, 240181992
USA
Notice of Process AddressGAYLE F. KEITH
2129 ELECTRIC ROAD
SUITE 100
ROANOKE, VA, 240181992
Principal Office Address2129 ELECTRIC RD
SUITE 100
ROANOKE, VA, 24018
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorS. PATRICK KING, JR
2129 ELECTRIC RD
SUITE 100
ROANOKE, VA, 24018
DirectorHARRY H BALLARD
4603 W. FAIRWAY DRIVE
TRENT WOODS, NC, 28562
PresidentROBERT LYNCH
200 MOUNTAIN AVE
WHITE SULPHUR SPRINGS, WV, 24986
TreasurerGAYLE F. KEITH
2129 ELECTRIC ROAD
SUITE 100
ROANOKE, VA, 24018
Vice-PresidentJOHN B. KING
200 MOUNTAIN AVENUE
WHITE SULPHUR SPRINGS, WV, 24986
Type Name/Address
Back To Top

Name Changes

Date Old Name
12/31/2008HCR IMAGING, INC.
Date Old Name
Back To Top
Date Amendment
12/31/2008NAME CHANGE: FROM HCR IMAGING, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)6/6/20176/6/20173/16/20183/16/20187/14/2017
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, April 26, 2024 — 11:19 AM