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.

DTG HOLDINGS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/8/20057/8/2005ForeignProfit
Back To Top

Organization Information

Business Purpose5614 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Business Support Services (document prep, call centers, telemarketing, collection agencies, credit, repossession, court reporting, stenotype) Capital Stock
Charter CountyControl Number77522
Charter StateMDExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address11350 MCCORMICK ROAD
EPIII, SUITE 800
HUNT VALLEY, MD, 21031
Mailing AddressPO BOX 1377
COCKESVILLE, MD, 21030
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address11350 MCCORMICK ROAD
EPIII, SUITE 800
HUNT VALLEY, MD, 21031
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorTHOMAS F GILLESPIE
11350 MCCORMICK ROAD
EP III, SUITE 800
HUNT VALLEY, MD, 21031
DirectorDEBRA GILLESPIE
11350 MCCORMICK ROAD
EPIII, SUITE 800
HUNT VALLEY, MD, 21031
PresidentTHOMAS F. GILLESPIE
11350 MCCORMICK ROAD
EPIII, SUITE 800
HUNT VALLEY, MD, 21031
Vice-PresidentDEBRA A. GILLESPIE
11350 MCCORMICK ROAD
EPIII, SUITE 800
HUNT VALLEY, MD, 21031
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ACCESS RECEIVABLES MANAGEMENT CORP.TRADENAME7/8/2005
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
Date filed

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

 

Do not change or put anything here:

Saturday, May 18, 2024 — 7:00 AM