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.

MAHARISHI PURUSHA PROGRAM

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/19/201110/19/2011ForeignNon-Profit
Back To Top

Organization Information

Business Purpose6116 - Educational Services - Educational Services - Other Schools and Instruction (fine arts, sports & recreation, language, exam prep, tutoring, automobile driving) Capital Stock
Charter CountyHampshireControl Number99RH2
Charter StateNCExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1000 PURUSHA PLACE,
SUITE 108
ROMNEY, WV, 26757
Mailing Address1000 PURUSHA PLACE
SUITE 108
ROMNEY, WV, 26757
USA
Notice of Process AddressSTEVE SOUZA
1000 PURUSHA PLACE
SUITE 108
ROMNEY, WV, 26757
Principal Office Address1000 PURUSHA PLACE,
SUITE 108
ROMNEY, WV, 26757
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDR. BEVAN MORRIS
1900 CAPITAL BLVD.
MAHARISHI VEDIC CITY, IA, 52556
DirectorDR. JOHN HAGELIN
1950 MANSION DR.
MAHARISHI VEDIC CITY, IA, 52556
PresidentDR. HOWARD CHANDLER
LWCO 12TH FL
230 CONGRESS STREET
BOSTON,, MA, 02110
SecretaryRICHARD LARSEN
1000 PURUSHA PLACE
SUITE 108
ROMNEY, WV, 26757
TreasurerRICHARD LARSEN
1000 PURUSHA PLACE
SUITE 108
ROMNEY, WV, 26757
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MAHARISHI PURUSHA PROGRAM, INC.FORCED DBA10/19/2011
DBA Name Description Effective Date Termination Date
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:

Friday, May 3, 2024 — 6:49 PM