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.

EXPRESS HOMES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/17/200811/17/2008DomesticProfit
Back To Top

Organization Information

Business Purpose2361 - Construction - Construction of Buildings - Residential Building Construction (new single-family & multifamily housing, new housing, residential remodelers) Capital Stock100000.0000
Charter CountyBerkeleyControl Number0
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address204 LUTZ AVE
MARTINSBURG, WV, 25404
Mailing Address204 LUTZ AVE
MARTINSBURG, WV, 25404
USA
Notice of Process AddressBONNIE DENESEUS
175 PIPPIN DRIVE
MARTINSBURG, WV, 25403
Principal Office Address204 LUTZ AVE
MARTINSBURG, WV, 25404
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorNELSON L. SEMLER
204 LUTZ AVE
MARTINSBURG, WV, 25404
DirectorBILLIE SEMLER
204 LUTZ AVE
MARTINSBURG, WV, 25404
IncorporatorKENNETH SEMLER
1586 WINCHESTER AVE STE A-1
MARTINSBURG, WV, 25405
PresidentKENNETH SEMLER
204 LUTZ AVE
MARTINSBURG, WV, 25404
SecretaryTAMIE SEMLER
204 LUTZ AVE
MARTINSBURG, WV, 25404
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
EXPRESS MODULARTRADENAME3/5/2010
IMPRESA HOMESTRADENAME6/14/2021
IMPRESA MODULARTRADENAME3/26/2020
WILLOW HOME BROKERSTRADENAME11/17/20085/20/2014
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
2015
2014
2013
2012
2011
2010
Date filed

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

 

Do not change or put anything here:

Tuesday, April 23, 2024 — 8:35 PM