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.

PINNACLE AGRICULTURE DISTRIBUTION, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation6/3/20146/3/2014ForeignProfit7/19/2021Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose1151 - Agriculture, Forestry, Fishing and Hunting - Agriculture and Forestry Support Activities - Support Activities for Crop Production (cotton ginning, soil prep, planting, cultivating, harvesting crops) Capital Stock
Charter CountyControl Number9A5UH
Charter StateMSExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 W WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing Address1099 W FRONT STREET
BOISE, ID, 83702
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 W WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address1099 W. FRONT STREET
BOISE, ID, 83702
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorT. TROY BOLT
1099 W. FRONT STREET
BOISE, ID, 83702
DirectorJANA L. OWENS
1099 W. FRONT STREET
BOISE, ID, 83702
PresidentT. TROY BOLT
1099 W. FRONT STREET
BOISE, ID, 83702
SecretaryJAMES B. ALDERMAN
1099 FRONT STREET
BOISE, ID, 83702
TreasurerJANA L. OWENS
1099 W. FRONT STREET
BOISE, ID, 83702
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
PROVIDENCE AGRICULTURETRADENAME7/7/2014
SANDERSTRADENAME7/7/2014
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2020
2019
2018
2017x
2017
2016
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)3/19/20214/9/20213/22/20216/28/2021
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:

Tuesday, May 21, 2024 — 2:09 AM