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.

MORGAN COUNTY CHAPTER #331 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/20/19719/20/1971DomesticNon-Profit 7/31/2007Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyMcDowellControl 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 AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311-2124
USA
Principal Office Address404 GREEN STREET
BERKELEY SPRINGS, WV, 25411
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorJOHN A. MAAS
BOX 250 RT. #3
BERKELEY SPRINGS, WV, 25411
USA
IncorporatorH. FORD SHIPLEY
5145 WASHINGTON STREET
BERKELEY SPRINGS, WV, 25411
PresidentJAMES PAFF
RT. 3, BOX 340
HEDGESVILLE, WV, 25427
USA
SecretaryHAZEL BROWN
404 GREEN STREET
BERKELEY SPRINGS, WV, 25411
USA
TreasurerROBERT ALTING
512 S. GREEN ST.
BERKELEY SPRINGS, WV, 25411
USA
Vice-PresidentROBERT YOUNGBLOOD
RR4 BOX 497
BERKELEY SPRINGS, WV, 25411
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
6/26/2002MORGAN COUNTY CHAPTER #331 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
6/26/2002NAME CHANGE: FROM MORGAN COUNTY CHAPTER #331 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2001
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)3/2/20073/2/20073/13/20073/7/2007
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:

Thursday, May 9, 2024 — 6:43 AM