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.

JEFFERSON COUNTY CHAPTER #799 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/4/19713/4/1971DomesticNon-Profit
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 CountyJeffersonControl 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 Address1854 OLD CAVE ROAD
CHARLES TOWN, WV, 25414
Mailing Address1854 OLD CAVE ROAD
CHARLES TOWN, WV, 25414
USA
Mailing AddressISABELLE EBERSOLE
PO BOX 34
SHENANDOAH JUNCTION, WV, 25442
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
Charleston, WV, 25313-1561
Principal Office Address1854 OLD CAVE ROAD
CHARLES TOWN, WV, 25414
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJULIE GREGG
314 ELK RUN ESTATES DRIVE
HARPERS FERRY, WV, 25425
DirectorMAXINE SHADRACH
PO BOX 519
CHARLES TOWN, WV, 25414
PresidentMAORICE SMITH
33 MASON DR
HARPERS FERRY, WV, 25425
SecretaryMICHAEL DONAHUE
327 BLUE BIRD LANE
HARPERS FERRY, WV, 25425
TreasurerROGER DAILEY
1854 OLD CAVE ROAD
CHARLES TOWN, WV, 25414
Vice-PresidentGERALDINE SMITH
33 MASON DR
HARPERS FERRY, WV, 25425
Type Name/Address
Back To Top

Name Changes

Date Old Name
4/29/2002AMERICAN ASSOCIATION OF RETIRED PERSONS CHAPTER #799
Date Old Name
Back To Top
Date Amendment
4/29/2002NAME CHANGE: FROM AMERICAN ASSOCIATION OF RETIRED PERSONS CHAPTER #799
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
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed

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 — 5:57 AM