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.

RECLAIM COMPANY, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company7/5/20077/5/2007DomesticProfit
Back To Top

Organization Information

Business Purpose2379 - Construction - Heavy & Civil Engineering Construction - Other Heavy and Civil Engineering Construction Capital Stock
Charter CountyMarionControl Number
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address200 8TH STREET
FAIRMONT, WV, 26554
Mailing Address200 8TH STREET
FAIRMONT, WV, 26554
USA
Notice of Process AddressROBERT J WILLIAMS III
200 8TH STREET
FAIRMONT, WV, 26554
Principal Office Address200 8TH STREET
FAIRMONT, WV, 26554
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberROBERT J. WILLIAMS III
200 8TH STREET
FAIRMONT, WV, 26554
MemberJOSHUA R. STALEY
200 8TH STREET
FAIRMONT, WV, 26554
MemberSTEVEN C. GABBERT
200 8TH STREET
FAIRMONT, WV, 26554
MemberWINTER S. MOLNAR
200 8TH STREET
FAIRMONT, WV, 26554
OrganizerROBERT WILLIAMS
RT 3 BOX 326
FAIRMONT, WV, 26554
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
RECLAMATION CO.TRADENAME7/5/2007
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
10/21/2021B4WV Other Change: Addition of Members (no change to existing): Winter S. Molnar Andrew S. Emery
3/5/2013AMENDMENT FILED CHANGING COMPANY TO MANAGER MANAGED & MAKING ROBERT J. WILLIAMS III MANAGER. ALSO RESTARTING PURPOSE OF BUSINESS (SEE IMAGE)
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
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:

Sunday, May 5, 2024 — 10:38 PM