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.

CABELL-WAYNE ASSOCIATION OF THE BLIND, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/9/197510/9/1975DomesticNon-Profit
Back To Top

Organization Information

Business Purpose8139 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Business, Professional, Labor, Political and Similar Organizations Capital Stock0.0000
Charter CountyCabellControl 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
Local Office Address38 WASHINGTON AVENUE
HUNTINGTON, WV, 25701
Mailing Address38 WASHINGTON AVENUE
HUNTINGTON, WV, 25701
USA
Notice of Process AddressJOANN WALLACE
38 WASHINGTON AVENUE
HUNTINGTON, WV, 25701
Principal Office Address38 WASHINGTON AVENUE
HUNTINGTON, WV, 25701
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorTONI I. WALLS
P O BOX 178
PROCTORVILLE, OH, 45669
PresidentJOANN WALLACE
900 8TH STREET, APT. 315
HUNTINGTON, WV, 25701
SecretaryLEAH THOMPSON
1009 LEE STREET
BARBOURSVILLE, WV, 25504
TreasurerPEARL CHURCH
601 VETERANS MEMORIAL BOULEVARD APT 515
HUNTINGTON, WV, 25701
Vice-PresidentJOANNA HOLBROOK
601 VETERANS MEMORIAL BLVD. APT. 110
HUNTINGTON, WV, 25701
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CABELL-WAYNE SERVICES DIVISION FOR THE VISUALLY IMPAIREDTRADENAME7/24/2000
CWABTRADENAME7/24/2000
THE GUIDE PAGETRADENAME7/24/2000
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
3/5/1992AMENDMENT - CHANGING NUMBER OF DIRECTORS
6/14/1991AMENDMENT - BYLAWS FILED.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
2000
1999
1998
1997
1996
Date filed

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

 

Do not change or put anything here:

Wednesday, May 8, 2024 — 6:16 PM