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.

ROPE INCORPORATED

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/22/19911/22/1991DomesticProfit 6/30/2017Pending
Back To Top

Organization Information

Business Purpose4442 - Retail Trade - Bldg Material and Garden Equip and Supp Dealers - Lawn and Garden Equipment and Supplies Stores Including Retain Nurseries Capital Stock2000.0000
Charter CountyKanawhaControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value20.000000
Authorized Shares100Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address5522 ELK RIVER ROAD
ELKVIEW, WV, 25071
Notice of Process AddressWALLACE GLEN ROLLINS
P.O. BOX 99
FALLING ROCK, WV, 25079
Principal Office Address5522 ELK RIVER ROAD
ELKVIEW, WV, 25071
USA
Principal Office Mailing AddressPO BOX 99
FALLING ROCK, WV, 25079
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorCLYDE FOREMAN
PO BOX 27
CLENDENIN, WV, 25045
PresidentWALLACE GLEN ROLLINS
PO BOX 130
FALLING ROCK, WV, 25079
SecretaryWALLACE GLEN ROLLINS
PO BOX 130
FALLING ROCK, WV, 25079
TreasurerJAMES WALLACE ROLLINS
PO BOX 222
FALLING ROCK, WV, 25079
Vice-PresidentJAMES WALLACE ROLLINS
PO BOX 222
FALLING ROCK, WV, 25079
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ROPE TRAILER SALESTRADENAME7/20/20106/30/2017
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
2013
2012
2011
2010
2009
2008
2006
2005
2004
2003
2001
2000
1999
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)6/30/20176/30/20173/27/20183/27/2018
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:

Saturday, January 31, 2026 — 1:24 PM