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.

"SWS ENTERPRISES, INC."

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/1/20148/1/2014ForeignProfit6/14/2022Pending
Back To Top

Organization Information

Business Purpose4237 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Hardware and Plumb and Heating Equipment & Supplies Merchant Wholesale Capital Stock0.0000
Charter CountyControl Number9A6NM
Charter StateKYExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address5400 D BIG TYLER ROAD
CHARLESTON, WV, 25313
Mailing Address524 CODELL DRIVE
LEXINGTON, KY, 40509
USA
Notice of Process AddressC T CORPORATION SYSTEM
5400 D BIG TYLER ROAD
CHARLESTON, WV, 25313
Principal Office Address524 CODELL DRIVE
LEXINGTON, KY, 40509
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorKATHRINE S. DOWNS
1840 LAKEWOOD
LEXINGTON, KY, 40502
DirectorJOHN D. SISLER
985 TURKEY FOOT RD.
LEXINGTON, KY, 40502
PresidentJOHN D. SISLER
985 TURKEY FOOT RD.
LEXINGTON, KY, 40502
SecretaryJOHN D. SISLER, JR.
435 COCHRAN RD.
LEXINGTON, KY, 40502
TreasurerJOHN D. SISLER, JR.
435 COCHRAN RD.
LEXINGTON, KY, 40502
Vice-PresidentKATHRINE S. DOWNS
1840 LAKEWOOD
LEXINGTON, KY, 40502
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
JOHNSTONE SUPPLY OF LEXINGTONTRADENAME9/19/2014
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2021
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)6/14/20226/28/20226/14/2022
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:

Sunday, May 5, 2024 — 5:02 AM