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.

WEIR COVE CHAPTER #3846 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/29/19861/29/1986DomesticNon-Profit1/19/2017Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose8134 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Civic and Social Organizations Capital Stock0.0000
Charter CountyHancockControl 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
Notice of Process AddressJOANN BUGIN
31 HIGHVIEW CIRCLE
WEIRTON, WV, 26062
USA
Principal Office Address31 HIGHVIEW CIRCLE
WEIRTON, WV, 26062
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCHARLES BUGIN
31 HIGHVIEW CIRCLE
WEIRTON, WV, 26062
USA
DirectorMILT FABIANICH
1130 KUSIC STREET
WEIRTON, WV, 26062
USA
IncorporatorLUCILLE BURNS
158 COLUMBUS WAY
WEIRTON, WV, 26062
IncorporatorHELEN S. WILSON
3616 WOODLAWN WAY
WEIRTON, WV, 26062
PresidentJOANN BUGIN
31 HIGHVIEW CIRCLE
WEIRTON, WV, 26062
USA
SecretaryBARBARA PURKS
123 FOREST ROAD
WEIRTON, WV, 26062
USA
TreasurerFRANK FAZIO
4043 WASHINGTON STREET
WEIRTON, WV, 26062
USA
Vice-PresidentBETTIE WILLIAMSON
3932 BRIGHTWAY
WEIRTON, WV, 26062
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
4/22/2002WEIR COVE CHAPTER #3846 OF AMERICAN RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
4/22/2002NAME CHANGE: FROM WEIR COVE CHAPTER #3846 OF AMERICAN ASSOCIATION RETIRED PERSONS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2005
2004
2003
2001
2000
1999
1998
1997
1996
1995
1994
1993
1990
1989
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)12/27/201612/27/20161/20/201712/30/20161/19/2017
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:

Wednesday, May 15, 2024 — 5:27 PM