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.

TRILOGY INNOVATIONS INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/12/201011/12/2010DomesticProfit
Back To Top

Organization Information

Business Purpose5415 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Computer Systems Design and Related Services (design, programming, facilities mgmt) Capital Stock500.0000
Charter CountyHarrisonControl Number0
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value0.250000
Authorized Shares2000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address529 ASHEBROOK SQUARE
MORGANTOWN, WV, 26508
Mailing Address4311 BRETTWOOD LN
MORGANTOWN, WV, 26508
USA
Notice of Process AddressBRANDON DOWNEY
4311 BRETTWOOD LN
MORGANTOWN, WV, 26508
Principal Office Address45 PROFESSIONAL PLACE
STE 102
BRIDGEPORT, WV, 26330
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorRANDALL COTTLE
902 MISTY MEADOW CT
MORGANTOWN, WV, 26508
DirectorJASON RANSON
707 NORTH VISTA COURT
MORGANTOWN, WV, 26508
PresidentBRANDON DOWNEY
4311 BRETTWOOD LN
MORGANTOWN, WV, 26508
SecretarySTACY DOWNEY
4311 BRETTWOOD LN
MORGANTOWN, WV, 26508
TreasurerBRANDON DOWNEY
4311 BRETTWOOD LN
MORGANTOWN, WV, 26508
Vice-PresidentRANDALL COTTLE
902 MISTY MEADOWS CT
MORGANTOWN, WV, 26508
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
TRILOGY INNOVATIONSTRADENAME11/12/2010
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
2/4/2019INCREASE ON CAPITAL STOCK.
7/24/2018UPDATE ON BOARD QUALIFICATION. PLEASE SEE ATTACHMENT.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
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:

Saturday, April 20, 2024 — 1:42 AM