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.

ABRAHAM LINC CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/23/19768/23/1976DomesticProfit
Back To Top

Organization Information

Business Purpose4232 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Furniture and Home Furnishing Merchant Wholesalers Capital Stock50000.0000
Charter CountyHarrisonControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares500Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address519 W. MAIN STREET
BRIDGEPORT, WV, 26330
Mailing AddressPO BOX 847
BRIDGEPORT, WV, 26330
USA
Notice of Process AddressDARREN F. ABRAHAM
519 W. MAIN STREET
BRIDGEPORT, WV, 26330
Principal Office Address519 W. MAIN STREET
BRIDGEPORT, WV, 26330
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorJERALD E. JONES
611 JOSEPH ST.
CLARKSBURG, WV, 26301
IncorporatorSAMUEL P. SKEEN
RT 2, BOX 37-D
BRISTOL, WV, 26426
PresidentDARREN F. ABRAHAM
519W. MAIN STREET
BRIDGEPORT, WV, 26330
TreasurerROBERT A. MARRA II
10 LEE ANN LANE
BRIDGEPORT, WV, 26330
Vice-PresidentTERRY L. WARNE, JR
PO BOX 952
519 W MAIN ST
BRIDGEPORT, WV, 26330
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ABRAHAM LINCTRADENAME4/4/1996
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
3/20/1996CHANGE OF NAME FROM PRESTON CARPET DISTRIBUTOR, INC. TO ABRAHAM LINC CORPORATION
Date Amendment
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
2003
2002
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:

Wednesday, May 1, 2024 — 1:57 AM