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.

FAYETTE COUNTY CHAPTER NO 2345 OF AARP, INCORPORATED

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/14/197511/14/1975DomesticNon-Profit 11/9/2018Pending
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 CountyFayetteControl 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 AddressPO BOX 228
ANSTED, WV, 25812
USA
Notice of Process AddressISABELLE R. HESS
PO BOX 228
ANSTED, WV, 25812
USA
Principal Office AddressFIRST CHURCH OF GOD
114 HARVEY ST
FAYETTEVILLE, WV, 25840
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorALMA L. BLAKE
BOX 65
OAK HILL, WV, 25901
USA
IncorporatorJAMES H. LEGG
126 HARVEY ST.
FAYETTEVILLE, WV, 25840
USA
PresidentGINNY MARTIN
250 LAUREL STREET
FAYETTEVILLE, WV, 25840
USA
SecretaryNANCY DRAKE
103 WATERS STREET
FAYETTEVILLE, WV, 25840
USA
TreasurerISABELLE RUTH HESS
PO BOX 228
ANSTED, WV, 25812
USA
Vice-PresidentJOYCE BRITTON
PO BOX 911
FAYETTEVILLE, WV, 25840
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
7/10/2007FAYETTE COUNTY CHAPTER #2345 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
7/10/2007NAME CHANGE: FROM FAYETTE COUNTY CHAPTER #2345 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
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)11/9/201811/9/201812/21/20186/27/2019
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:

Friday, May 10, 2024 — 2:14 AM