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.

RGC GLASS INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/18/20144/18/2014ForeignProfit
Back To Top

Organization Information

Business Purpose2381 - Construction - Special Trade Contractors - Foundation, Structure, and Building Exterior Contractors (poured concrete, structural steel, framing, masonry, glass & glazing, roofing, siding, other) Capital Stock
Charter CountyControl Number
Charter StateARExcess Acres
At Will TermMember Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address2213 HAWKS LANDING
FAYETTEVILLE, AR, 72704
Mailing Address2213 HAWKS LANDING
FAYETTEVILLE, AR, 72704
Notice of Process AddressNORTHWEST REGISTERED AGENT LLC
110 MAIN ST
BECKLEY, WV, 25801
Principal Office Address2213 HAWKS LANDING
FAYETTEVILLE, AR, 72704
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorWHITESIDE, JOHN G.
2213 HAWKS LANDING
FAYETTEVILLE, AR, 72704
DirectorPREWETT, DAVID
220 N. KNOXVILLE
RUSSELLVILLE, AR, 72801
PresidentWHITESIDE, JOHN G.
2213 HAWKS LANDING
FAYETTEVILLE, AR, 72704
SecretaryPREWETT, DAVID
220 N. KNOXVILLE
RUSSELLVILLE, AR, 72801
TreasurerPREWETT, DAVID
220 N. KNOXVILLE
RUSSELLVILLE, AR, 72801
Vice-PresidentBLAIR, ALMON
2213 HAWKS LANDING
FAYETTEVILLE, AR, 72704
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
G2L(R) WINDOW SYSTEMSTRADENAME4/18/2014
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
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 17, 2024 — 3:54 PM