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.

ELITE SUPPLY PARTNERS INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/1/20114/1/2011ForeignProfit
Back To Top

Organization Information

Business Purpose3329 - Manufacturing - Fabricated Metal Product Manufacturing - Other Fabricated Metal Product Manufacturing (valves, ball & roller bearings, small arms ammunition, pipe & pipe fittings) Capital Stock
Charter CountyControl Number99OJ9
Charter StateTXExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address5098 WASHINGTON ST. W, STE 407
CHARLESTON, WV, 253131561
Mailing Address13505 EAST 61ST STREET, SUITE A
BROKEN ARROW, OK, 74012
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address13505 EAST 61ST STREET, SUITE A
BROKEN ARROW, OK, 74012
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJOHN REID
25 COLLEGE PARK COVE
JACKSON, TN, 38301
DirectorDAVID SAADEH
30403 BRUCE INDUSTRIAL PARKWAY
SOLON, OH, 44139
PresidentCHRIS WIMBERLEY
2794 SOUTH HIGHWAY 385 STATE ROUTE
ODESSA, TX, 79766
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
APEX REMINGTON PIPE & SUPPLY CO.TRADENAME4/1/20113/30/2020
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
2/19/2020APEX REMINGTON, INC.
Date Old Name
Back To Top
Date Amendment
2/19/2020NAME CHANGE: FROM APEX REMINGTON, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
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 16, 2024 — 4:10 PM