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.

CORNS ENTERPRISES, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company3/3/20103/3/2010DomesticProfit
Back To Top

Organization Information

Business Purpose5311 - Real Estate and Rental and Leasing - Real Estate - Lessors of Real Estate (residential, nonresidential buildings & dwellings, miniwarehouses, self-storage units, other) Capital Stock
Charter CountyPutnamControl Number99ISL
Charter StateWVExcess Acres
At Will TermTMember ManagedMBR
At Will Term Years49Par Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address250 CLEARVIEW DRIVE
WINFIELD, WV, 25213
Mailing Address250 CLEARVIEW DRIVE
WINFIELD, WV, 25213
USA
Notice of Process AddressDAVID E. CORNS
250 CLEARVIEW DRIVE
WINFIELD, WV, 25213
Principal Office Address250 CLEARVIEW DRIVE
WINFIELD, WV, 25213
USA
USPS Revised Address2835 PARK AVENUE
HUNTINGTON, WV, 25704-2040
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberDAVID E. CORNS
3384 TEAYS VALLEY ROAD
HURRICANE, WV, 25526
MemberUN KYUNG CORNS
3384 TEAYS VALLEY ROAD
HURRICANE, WV, 25526
OrganizerJ.E. WHITE, JR., ESQ.
P.O. BOX 11887
CHARLESTON, WV, 25339-1887
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MOZACK CONCRETETRADENAME9/15/2014
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
5/2/2022TRI-STATE PAVING & SEALCOATING, LLC
Date Old Name
Back To Top
Date Amendment
5/2/2022NAME CHANGE: FROM TRI-STATE PAVING & SEALCOATING, LLC
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
Date filed

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

 

Do not change or put anything here:

Friday, May 3, 2024 — 4:03 AM