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.

PHOENIX INDUSTRIES LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company6/13/20146/13/2014DomesticProfit
Back To Top

Organization Information

Business Purpose5411 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Legal Services (lawyers, notaries, title abstract & settlement) Capital Stock
Charter CountyHarrisonControl Number
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address116 SPRINGHILL CHAPEL ROAD
CLARKSBURG, WV, 263015711
Mailing Address116 SPRINGHILL CHAPEL ROAD
CLARKSBURG, WV, 263015711
USA
Notice of Process AddressDOUGLAS KELLER
116 SPRINGHILL CHAPEL ROAD
CLARKSBURG, WV, 263015711
Principal Office Address116 SPRINGHILL CHAPEL ROAD
CLARKSBURG, WV, 263015711
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberDOUGLAS KELLER
116 SPRING HILL CHAPEL ROAD
CLARKSBURG, WV, 263015711
OrganizerDOUGLAS KELLER
116 SPRING HILL CHAPEL ROAD
CLARKSBURG, WV, 26301-5711
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CLASSIC MCTRADENAME2/10/2023
DIAMOND K PROFESSIONALSTRADENAME3/30/2015
PHOENIX LAND SERVICESTRADENAME6/13/2014
WV HOME IMPROVEMENT SERVICESTRADENAME9/27/2022
WV HOME INSPECTION SERVICESTRADENAME11/6/2020
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017
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:

Saturday, May 18, 2024 — 8:08 AM