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.

BERKELEY COUNTY CHAPTER #322 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/10/19702/10/1970DomesticNon-Profit 7/5/2002Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address894 FILES CROSSROADS ROAD
MARTINSBURG, WV, 25401
USA
Notice of Process AddressMARGARET BUTLER
FILES CROSS ROADS
MARTINSBURG, WV, 25401
USA
Principal Office Address217 N HIGH STREET
MARTINSBURG, WV, 25401
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorNL 02
IncorporatorHARRY E. HULL
108 PAYNES ST
MARTINSBURG, WV, 25401
IncorporatorRUSSELL MUELLER
512 WEST JOHN ST
MARTINSBURG, WV, 25401
PresidentMARGARET BUTLER
FILES CROSS ROADS
MARTINSBURG, WV, 25401
USA
SecretaryBETTY KONCER
1222 GRAZIER STREET
MARTINSBURG, WV, 25401
USA
TreasurerHARRY G DAVES
3019 TANBRIDGE DRIVE
MARTINSBURG, WV, 25401
USA
Vice-PresidentHELEN WALKER
101 JERMANDA COURT
MARTINSBURG, WV, 25401
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
3/1/2002BERKELEY COUNTY CHAPTER #322 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
3/1/2002NAME CHANGE: FROM BERKELEY COUNTY CHAPTER #322 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2002
2001
2000
1999
1998
1988
1987
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)6/21/20027/5/20027/3/20027/3/2003
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 14, 2024 — 12:26 AM