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.

COMMUNITY & SOUTHERN BANK

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/19/20127/19/2012ForeignProfit12/28/2016Pending
Back To Top

Organization Information

Business Purpose5211 - Finance and Insurance - Monetary Authorities - Central Bank - Monetary Authorities - Central Bank Capital Stock
Charter CountyControl Number99VY7
Charter StateGAExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address5400 D BIG TYLER ROAD
CHARLESTON, WV, 25313
Mailing Address3333 RIVERWOOD PARKWAY
SUITE 100
ATLANTA, GA, 30339
USA
Notice of Process AddressC T CORPORATION SYSTEM
5400 D BIG TYLER ROAD
CHARLESTON, WV, 25313
Principal Office Address3333 RIVERWOOD PARKWAY, SUITE 100
ATLANTA, GA, 30339
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCHRIS CASCIATO
3333 RIVERWOOD PARKWAY, SUITE 350
ATLANTA, GA, 30339
DirectorJ. JOSEPH EDWARDS
3333 RIVERWOOD PARKWAY, SUITE 350
ATLANTA, GA, 30339
PresidentMARK A. ABERNATHY
3333 RIVERWOOD PARKWAY, SUITE 350
ATLANTA, GA, 30339
SecretarySTEPHEN R. STONE
3333 RIVERWOOD PARKWAY
SUITE 350
ATLANTA, GA, 30339
TreasurerANTHONY P VALDUGA
3333 RIVERWOOD PARKWAY, SUITE 350
ATLANTA, GA, 30339
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
COMMUNITY & SOUTHERN BANK CORP.FORCED DBA7/19/201212/28/2016
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Merger12/28/201612/28/2016
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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

 

Do not change or put anything here:

Wednesday, May 8, 2024 — 11:49 AM