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.

FRMC VOLUNTEER ASSOCIATION, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/21/198610/21/1986DomesticNon-Profit7/26/2021Voluntary Dissolution (Domestic)
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
Notice of Process AddressFRMC VOLUNTEER ASSOC
1325 LOCUST AVENUE
FAIRMONT, WV, 26554
Principal Office Address1325 LOCUST AVENUE
FAIRMONT, WV, 26554
USA
Principal Office Mailing Address1325 LOCUST AVENUE
FAIRMONT, WV, 26554
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorNORMA HEINE
RT. 7, BOX 517
FAIRMONT, WV, 26554
USA
PresidentJAMES M KERR
94 KIMBERLY CIRCLE
FAIRMONT, WV, 26554
SecretaryCAROLYN KERR
94 KIMBERLY CIRCLE
FAIRMONT, WV, 26554
TreasurerJOYCE KINCELL
RT 2 BOX 51
FAIRMONT, WV, 26554
Vice-PresidentMARTHA SHREVE
31 GARNET LANE
FAIRMONT, WV, 26554
Type Name/Address
Back To Top

Name Changes

Date Old Name
7/9/2015FAIRMONT GENERAL HOSPITAL VOLUNTEER ASSOCIATION, INC.
Date Old Name
Back To Top
Date Amendment
7/9/2015NAME CHANGE: FROM FAIRMONT GENERAL HOSPITAL VOLUNTEER ASSOCIATION, INC.
4/3/1987AMENDMENT FILED TO ARTICLES;
Date Amendment
Back To Top

Annual Reports

Filed For
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1991
1990
1989
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)3/29/20213/29/20216/14/20214/16/20217/26/2021
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:

Monday, January 26, 2026 — 10:54 PM