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.

Jenne, Inc.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/30/20074/30/2007ForeignProfit
Back To Top

Organization Information

Business Purpose4236 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Household Appliances, Electrical and Electronic Goods Merchant Wholesalers Capital Stock
Charter CountyControl Number0
Charter StateOHExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address33665 CHESTER ROAD
AVON, OH, 44011
Mailing Address33665 CHESTER ROAD
AVON, OH, 44011
USA
Principal Office Address33665 CHESTER ROAD
AVON, OH, 44011
USA
Type Address
Back To Top

Officers

Type Name/Address
ROSE JENNE
33665 CHESTER ROAD
AVON, OH, 44011
USA
PresidentDEAN M JENNE AND RAYMOND C JENN, JR
33665 CHESTER ROAD
AVON, OH, 44011
SecretaryRAYMOND JENNE, JR.
33665 CHESTER ROAD
AVON, OH, 44011
TreasurerDEAN JENNE
33665 CHESTER ROAD
AVON, OH, 44011
Type Name/Address
Back To Top

Name Changes

Date Old Name
4/9/2019JENNE DISTRIBUTOR'S, INC.
Date Old Name
Back To Top
Date Amendment
4/9/2019B4WV Name Change From: JENNE DISTRIBUTOR'S, INC.B4WV Other Change: Officers Chairman - Rose M. Jenne 33655 Chester Road Avon, OH 44011 USA President - Dean M. Jenne & Raymond C. Jenne, Jr. (Co-Presidents) 33655 Chester Road Avon, OH 44011 USA Secretary - Raymond C. Jenne, Jr. 33655 Chester Road Avon, OH 44011 USA Treasurer - Dean M. Jenne 33655 Chester Road Avon, OH 44011 USA
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
Date filed

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

 

Do not change or put anything here:

Thursday, May 2, 2024 — 11:26 AM