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.

1ST NATIONAL APPRAISAL SOURCE, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation6/22/20156/22/2015ForeignProfit
Back To Top

Organization Information

Business Purpose5313 - Real Estate and Rental and Leasing - Real Estate - Activities Related to Real Estate (property mgrs, appraisers) Capital Stock
Charter CountyControl Number0
Charter StateMDExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address39555 ORCHARD HILLS PL, SUITE 600
NOVI, MI, 48375
Mailing Address39555 ORCHARD HILLS PL, SUITE 600
NOVI, MI, 48375
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address39555 ORCHARD HILLS PL, SUITE 600
NOVI, MI, 48375
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorKIMBERLY MORRISON-SCHOP
4043 CUMBERLAND CT
COMMERCE CHARTER TOWNSHIP, MI, 48390
DirectorSHAEWN SCHAEFFER
39555 ORCHARD HILL PL
STE 600
NOVI, MI, 48375
PresidentSHAEWN SCHAEFFER
6610 MOUNT VISTA ROAD
KINGSVILLE, MD, 21087
Vice-PresidentKIMBERLY MORRISON-SCHOP
39555 ORCHARD HILLS PL, SUITE 600
NOVI, MI, 48375
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
1ST NATIONAL APPRAISAL SOURCEFORCED DBA6/22/2015
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
11/27/2017SCHAEFFER APPRAISAL MANAGEMENT COMPANY, INC
Date Old Name
Back To Top
Date Amendment
11/27/2017NAME CHANGE: FROM SCHAEFFER APPRAISAL MANAGEMENT COMPANY, INC
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, May 20, 2024 — 12:58 PM