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.

BDT, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company11/24/200811/24/2008DomesticProfit1/1/2059 
Not in compliance. Please contact the WV Secretary of State’s Office at 304-558-8000.
Back To Top

Organization Information

Business Purpose1151 - Agriculture, Forestry, Fishing and Hunting - Agriculture and Forestry Support Activities - Support Activities for Crop Production (cotton ginning, soil prep, planting, cultivating, harvesting crops) Capital Stock
Charter CountyTuckerControl Number99C58
Charter StateWVExcess Acres
At Will TermTMember ManagedMBR
At Will Term Years50Par Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address209 CORTLAND ROAD
DAVIS, WV, 26260
Mailing Address209 CORTLAND ROAD
DAVIS, WV, 26260
USA
Notice of Process AddressSARAH T. FLETCHER
209 CORTLAND ROAD
DAVIS, WV, 26260
Principal Office Address209 CORTLAND ROAD
DAVIS, WV, 26260
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberSARAH T. FLETCHER
209 CORTLAND ROAD
DAVIS, WV, 26260
MemberROBERT B. THOMPSON
13721 DAYBREAK PLACE
SILVERDALE, WA, 98383
MemberBRIAN D. THOMPSON
3880 HEATHERINGTON ROAD
ORLANDO, FL, 32808
MemberJENNIFER L. SNYDER
1722 APPALCHIAN HWY
HERMAN, WV, 26270
OrganizerSARAH T. FLETCHER
HC BOX 139
DAVIS, WV, 26260
USA
OrganizerJENNIFER L. SNYDER
HC BOX 139
DAVIS, WV, 26260
USA
Type Name/Address
Back To Top
Date Amendment
5/18/2010FILED CHANGING FROM MANAGER-MANAGED TO MEMBER-MANAGED
Date Amendment
Back To Top

Annual Reports

Filed For
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
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:

Sunday, April 28, 2024 — 2:49 AM