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.

BRIER RIDGE DEVELOPMENT INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/27/19884/27/1988DomesticProfit4/6/2022Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose5311 - Real Estate and Rental and Leasing - Real Estate - Lessors of Real Estate (residential, nonresidential buildings & dwellings, miniwarehouses, self-storage units, other) Capital Stock5000.0000
Charter CountyRaleighControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares5000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressPO BOX 5557
BECKLEY, WV, 25801
Mailing AddressPO BOX 5557
BECKLEY, WV, 25801
Notice of Process AddressELIZABETH G. STEWART
395 RIVERVIEW LANE
GALLATIN GATEWAY, MT, 59730
Principal Office AddressPO BOX 5557
BECKLEY, WV, 25801
Type Address
Back To Top

Officers

Type Name/Address
DirectorELIZABETH G. STEWART
395 RIVERVIEW LANE
GALLATIN GATEWAY, MT, 59730
DirectorSUSAN G. BELL
1862 MARYLAND AVENUE
CHARLOTTE, NC, 28209
PresidentELIZABETH G. STEWART
395 RIVERVIEW LANE
GALLATIN GATEWAY, MT, 59730
SecretarySUSAN G. BELL
1862 MARYLAND AVENUE
CHARLOTTE, NC, 28209
TreasurerSUSAN G. BELL
1862 MARYLAND AVENUE
CHARLOTTE, NC, 28209
Type Name/Address
Back To Top

Annual Reports

Filed For
2021
2020
2019
2018
2017
2017
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)1/24/20221/24/20222/15/20221/25/20224/6/2022
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:

Sunday, May 19, 2024 — 7:40 PM