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.

FAIRMONT GENERAL HOSPITAL, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/19/19859/19/1985DomesticNon-Profit 12/28/2021Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose6221 - Health Care and Social Assistance - Hospitals - General Medical and Surgical Hospitals Capital Stock0.0000
Charter CountyMarionControl 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 Address1325 LOCUST AVE
ATTN: CFO
FAIRMONT, WV, 26554
Mailing AddressC/O COHNRENZNICK
4 BECKER FARM ROAD
ROSELAND, NJ, 07068
USA
Notice of Process AddressCLIFFORD A. ZUCKER, TRUSTEE
COHNREZNICK LLP
4 BECKER FARM ROAD
ROSELAND, NJ, 07068
Principal Office Address1325 LOCUST AVENUE
ATTN: CFO
FAIRMONT, WV, 26554
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMIKE MARTIN
108 BONANZA LANE
FAIRMONT, WV, 26554
DirectorTONI NESSLEROTE
1325 LOCUIST AVENUE
FAIRMONT, WV, 26554
IncorporatorROBERT M. PTOMENY
1325 LOCUST AVE
FAIRMONT, WV, 26554
PresidentMARGARET COSTER
1325 LOCUST AVE
FAIRMONT, WV, 26554
Vice-PresidentWHITNEY PATTERSON
1325 LOCUST AVE
FAIRMONT, WV, 26554
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
HEALTHPLUS FITNESSTRADENAME12/27/2012
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
10/25/2011AMENDED AND RESTATED ARTICLES OF INCORPORATION FILED...SEE IMAGE...TLR
Date Amendment
Back To Top

Annual Reports

Filed For
2018
2017x
2017x
2017
2016
2015
2014
2013
2012
2011
2010
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:

Thursday, May 2, 2024 — 9:53 PM