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.

BI-CON SERVICES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/30/196312/30/1963DomesticProfit
Back To Top

Organization Information

Business Purpose2371 - Construction - Heavy & Civil Engineering Construction - Utility System Construction (water & Sewer, oil& gas pipeline, power & communication) Capital Stock1210000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value10.000000
Authorized Shares121000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address10901 CLAY PIKE ROAD
DERWENT, OH, 43733
Mailing Address10901 CLAY PIKE ROAD
DERWENT, OH, 43733
USA
Notice of Process AddressREGISTERED AGENT SOLUTIONS, INC.
200 CAPITOL ST
CHARLESTON, WV, 25301
Principal Office Address10901 CLAY PIKE ROAD
DERWENT, OH, 43733
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJEROLD A. COWDEN
65101 MATHEWS ROAD
CAMBRIDGE, OH, 43725
DirectorTOM BAUER
10901 CLAY PIKE ROAD
DERWENT, OH, 43733
PresidentDENNIS J. PATTERSON
65300 LARRICK RIDGE ROAD
CAMBRIDGE, OH, 43725
SecretaryJENNY L. STIERS
7010 BOWIE ROAD
CAMBRIDGE, OH, 43725
TreasurerCHRISTOPHER F ALLOWATT
10901 CLAY PIKE ROAD, DERWENT OHIO
DERWENT, OH, 43733
Type Name/Address
Back To Top
Date Amendment
8/24/2016AMENDMENT FILED DELETING ALL STATEMENTS ON THE "OLD" ARTICLE IV PREVIOUSLY FILED & REPLACING WITH "NEW" ARTICLE IV.
4/20/1990DECREASE TO 10,000
12/2/1983CHANGE OF NAME: FROM BITUMINUS SERVICES, INC.
7/31/1970CHANGE OF NAME: FROM G & L SUPPLY, INC. ROLL 37
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
2008
2007
2006
2004
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1991
1990
1989
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 — 8:07 AM