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.

RECOVERY INTERNATIONAL

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/10/196610/10/1966ForeignNon-Profit 12/21/2021Pending
Back To Top

Organization Information

Business Purpose8132 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Grant making and Giving Services (foundations, voluntary health) Capital Stock0.0000
Charter CountyControl Number0
Charter StateILExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address1415 W. 22ND STREET
TOWER FLOOR
OAK BROOK, IL, 60523
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
Charleston, WV, 25313-1561
Principal Office Address1415 W. 22ND STREET
TOWER FLOOR
OAK BROOK, IL, 60523
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJUDITH BAKKE
1415 W. 22ND STREET
TOWER FLOOR
OAK BROOK, IL, 60523
DirectorSANDRA GLENN
1415 W. 22ND STREET
TOWER FLOOR
OAK BROOK, IL, 60523
PresidentJOANNE LAMPEY
1415 W. 22ND STREET
TOWER FLOOR
OAK BROOK, IL, 60523
SecretaryMICHELLE BARKER
1415 W. 22ND STREET
TOWER FLOOR
OAK BROOK, IL, 60523
TreasurerHAL CASEY
1415 W. 22ND STREET
TOWER FLOOR
OAK BROOK, IL, 60523
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ABRAHAM LOW SELF HELP SYSTEMS, INC.FORCED DBA3/3/201012/21/2021
RECOVERY INTERNATIONAL INC.FORCED DBA6/22/201812/21/2021
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
6/22/2018ABRAHAM LOW SELF HELP SYSTEMS, INC.
3/3/2010RECOVERY, INCORPORATED, THE ASSOCIATON OF NERVOUS AND FORMER MENTAL PATIENTS
Date Old Name
Back To Top
Date Amendment
6/22/2018NAME CHANGE: FROM ABRAHAM LOW SELF HELP SYSTEMS, INC.
3/3/2010NAME CHANGE: FROM RECOVERY, INCORPORATED, THE ASSOCIATON OF NERVOUS AND FORMER MENTAL PATIENTS
Date Amendment
Back To Top

Annual Reports

Filed For
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
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)12/21/202112/21/202112/27/20217/14/2022
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:

Monday, May 20, 2024 — 3:00 PM