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.

THE UPHAM COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/20/190510/20/1905DomesticProfit
Back To Top

Organization Information

Business Purpose5511 - Management of Companies and Enterprises - Management of Companies and Enterprises - Management of Companies and Enterprises Including Offices of Bank Holding Companies and Other Holding Companies Capital Stock100000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value25.000000
Authorized Shares4000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressDAVID MARK UPHAM MD
7171 US HIGHWAY 23 S
OSSINEKE, MI, 49766
Principal Office Address7171 US HIGHWAY 23 S
OSSINEKE, MI, 49766
USA
Principal Office Mailing Address7171 US HIGHWAY 23 S
OSSINEKE, MI, 49766
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentDAVID M UPHAM
7171 US 23S
ABRAHAM, WV, 49766
SecretaryELLEN UPHAM
8655 INDIAN HILL RD
CINCINNATI, OH, 45243
TreasurerTODD UPHAM
8655 INDIAN HILL RD
CINCINNATI, OH, 45243
Vice-PresidentSTEPHEN P. UPHAM
5 CAMBRIDGE CT.
SARATOGA SPRINGS, NY, 12866
Type Name/Address
Back To Top
Date Amendment
2/24/1932CHANGE OF OFFICE TO PARKERSBURG, WV BK 109, PG 182
2/24/1932EXTENSION OF TIME TO PERPETUAL EXISTENCE BK 109, PG 182
5/9/1923CHANGE OF OFFICE TO MT. VERNON BOOK 109 PAGE 92
5/8/1923CHANGE OF NAME FROM THE UPHAM GAS COMPANY BOOK 108 PAGE 201
5/7/1923NEW AGREEMENT BOOK 109 PAGE 182
Date Amendment
Back To Top

Annual Reports

Filed For
2026
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2011
2010
2009
2007
2005
2004
2003
2002
2001
2000
1999
1998
1997
Date filed

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

 

Do not change or put anything here:

Saturday, January 31, 2026 — 12:19 PM