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.

VILLAGE IDIOT RACING, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/24/20131/24/2013ForeignNon-Profit11/1/2016Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose8134 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Civic and Social Organizations Capital Stock
Charter CountyHarrisonControl Number
Charter StateVAExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1101 TAYLOR STREET
CLARKSBURG, WV, 26301
Mailing AddressPO BOX 1155
CLARKSBURG, WV, 26302
USA
Notice of Process AddressDAVID THOMAS
1101 TAYLOR STREET
CLARKSBURG, WV, 26301
Principal Office Address1101 TAYLOR STREET
CLARKSBURG, WV, 26301
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDAVID THOMAS
1101 TAYLOR STREET
CLARKSBURG, WV, 26301
DirectorDAVID N. MORRIS
2497 WAINWRIGHT RD SE
NEW PHILADELPHIA, WV, 44663
PresidentDAVID THOMAS
1101 TAYLOR STREET
CLARKSBURG, WV, 26301
SecretaryDAVID N. MORRIS
2497 WAINWRIGHT ROAD, S.E.
NEW PHILADELPHIA, OH, 44663
TreasurerMATTHEW L. WHEELER
389 COMMONWEALTH ROAD
WAYLAND, MA, 01778
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
HIGH PERFORMANCE HEROESTRADENAME8/30/2013
HPHTRADENAME8/30/2013
VIIV RACINGTRADENAME1/28/2013
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2016
2015
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, March 29, 2024 — 3:07 AM