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.

ALLEGHENY INSURANCE SERVICES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/3/19847/3/1984DomesticProfit
Back To Top

Organization Information

Business Purpose5242 - Finance and Insurance - Insurance Carriers and Related Activities - Agencies, Brokerages and Other Insurance Related Activities (claims adjusting, third-party administration) Capital Stock4.0000
Charter CountyRandolphControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.010000
Authorized Shares400Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address104 THIRD ST.
PO BOX 1426
ELKINS, WV, 26241
Mailing AddressJAMES W. WALLACE
PO BOX 1426
ELKINS, WV, 26241
USA
Mailing Address104 THIRD STREET
PO BOX 1426
ELKINS, WV, 26241
USA
Notice of Process AddressJAMES W. WALLACE
104 THIRD STREET
ELKINS, WV, 26241
Principal Office Address104 THIRD STREET
ELKINS, WV, 26241
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES W. WALLACE
104 THIRD STREET
P O BOX 1426
ELKINS, WV, 26241
IncorporatorJAMES W. WALLACE
P. O. BOX 92
MILL CREEK, WV, 26280
PresidentJAMES W. WALLACE
PO BOX 1426
ELKINS, WV, 26241
SecretaryJAMES W. WALLACE
PO BOX 1426
ELKINS, WV, 26241
TreasurerJAMES W. WALLACE
PO BOX 1426
ELKINS, WV, 26241
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
FLETCHER CASUALTYTRADENAME8/14/2006
HARTMAN INSURANCE AGENCYTRADENAME8/24/2007
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
7/24/2006CHANGING PAR VALUE AND ADDING 3 NEW OFFICERS ANH
2/21/2003AMENDMENT FILED RESTATING THE ARTICLES OF INCORPORATION TO REFLECT A CHANGE IN PAR VALUE, AND INCREASE IN TOTAL NUMBER OF SHARES.
Date Amendment
Back To Top

Annual Reports

Filed For
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
1999
1998
Date filed

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

 

Do not change or put anything here:

Thursday, May 16, 2024 — 6:09 PM