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.

HOPE GAS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/17/18989/17/1898DomesticProfit
Back To Top

Organization Information

Business Purpose2212 - Utilities - Utilities - Natural Gas Distribution Capital Stock100000000.0000
Charter CountyMonongaliaControl Number0
Charter StateWVExcess Acres0
At Will TermMember Managed
At Will Term YearsPar Value100.000000
Authorized Shares1000000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address781 CHESTNUT RIDGE ROAD
SUITE 100
MORGANTOWN, WV, 26505
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address781 CHESTNUT RIDGE ROAD
SUITE 100
MORGANTOWN, WV, 26505
USA
Principal Office Mailing Address781 CHESTNUT RIDGE ROAD
SUITE 100
MORGANTOWN, WV, 26505
USA
Type Address
Back To Top

Officers

Type Name/Address
Director(COO) JONELL CARVER
48 COLUMBIA BOULEVARD
CLARKSBURG, WV, 26301
DirectorJEFF NEHR
(SENIOR VICE PRESIDENT CORPORATE DEVELOPMENT)
48 COLUMBIA BOULEVARD
CLARKSBURG, WV, 26301
IncorporatorCHRISTOPHER J. HUBBERT
1375 EAST 9TH ST., 29TH FLOOR
CLEVELAND, OH, 44114
USA
PresidentMORGAN O'BRIAN
48 COLUMBIA BOULEVARD
CLARKSBURG, WV, 26301
SecretaryLYNNE RHODE
48 COLUMBIA BOULEVARD
CLARKSBURG, WV, 26301
Vice-PresidentCRAIG COLUMBO
48 COLUMBIA BOULEVARD
CLARKSBURG, WV, 26301
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
DOMINION ENERGY WEST VIRGINIATRADENAME5/16/20179/6/2022
DOMINION HOPETRADENAME4/3/20009/6/2022
DBA Name Description Effective Date Termination Date
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
10/6/2023PEOPLES GAS WV LLCWVHOPE GAS, INC.WV
12/12/2023SOUTHERN PUBLIC SERVICE COMPANYWVHOPE GAS, INC.WV
10/8/2024CONSUMERS GAS UTILITY COMPANYWVHOPE GAS, INC.WV
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
9/1/2022AMENDED AND RESTATED ARTICLES FILED 9/1/2022 SV
10/13/1994INCREASE IN AUTHORIZED CAPITAL STOCK FROM $40,000,000 WITH 400,000 SHARES AT $100.00 PAR TO $100,000,000 AUTHORIZED CAPITAL STOCK WITH 1,000,000 SHARES AT $100.00 PAR VALUE.
3/10/1993AMENDMENT; CORRECTING 8-9-90 FILING ERROR. CORRECT AMOUNT OF ADDITIONAL SHARES SHOULD HAVE BEEN 100,000(PAR 100.00), NOT 150,000, AS FILED ON 8-9-90. TOTAL AUTHORIZED STOCK IS CORRECT AT 40,000,000.00
8/9/1990INCREASE OF STOCK FROM 2,500,000 PAR VALUE 100 TO15,000,000 PAR VALUE OF 100.00 (TOTAL AUTH CAP IS 40,000,000.00)
6/6/1984CHANGE OF NAME: FROM CONSOLIDATED GAS SUPPLY CORPORATION, AND DECREASE FROM 2,500,000 SHARES AT 100 EACH TO 300,000 SHARES AT 100 BEING 30,000,000 TOTAL AUTH CAPITAL AND CANCELLATION OF REACQUIRED SHARES.
5/11/1981AMENDMENT: 2,500,000 SHARE PAR VALUE 100. EACH
8/26/1977AMENDMENT: 2,000,000 SHARE PAR VALUE 100 EACH (ROLL 121)
6/30/1975INCREASE TO 170,000,000 BEING 200,000 ADDITIONAL SHARE OF COMMON STOCK @ 100 EACH (ROLL 96)
4/28/1971INCREASE TO 150,000,000 (ROLL 46)
4/1/1965MERGER: NEW YORK STATE NATURAL GAS CORPORATION, A NY CORP., NOT QUALIFIED IN W. VA., MERGED WITH AND INTO HOPE NATURAL GAS COMPANY,THE SURVIVING CORPORATION, WHICH CHANGED ITS NAME IN SAID MERGER TO CONSOLIDATED GAS SUPPLY CORPORATION; BOOK 243, PAGE 332, AND INCREASE TO $120,000,000. P. 28
6/23/1960AMENDMENT: ARTICLES OF INCORPORATION (BOOK 230 PAGE 598)
4/7/1959INCREASE TO 80,000,000 (BOOK 227 PAGE 321)
1/21/1948INCREASE: TO $60,000,000; BOOK 173, PAGE 432. P.2
1/21/1947INCREASE TO 50,000,000 (BOOK 173 PAGE 306)
8/31/1943CONSOLIDATION AND MERGER: WITH HOPE CONSTRUCTION & REFINING COMPANY, CONTINUING UNDER THE NAME HOPE NATURAL GAS COMPANY (BOOK 175 PAGE 23)
3/27/1940CHANGE OF OFFICE: TO 445 WEST MAIN ST. CLARKSBURG, WV (BOOK1 09 PAGE224)
12/30/1939CONSOLIDATION AND MERGER WITH RESERVE GAS COMPANY TO CONTINU E AS HOPE NATURAL GAS COMPANY THE EXISTING CORPORATION (BOOK 164 PAGE 739)
6/27/1922DECREASE TO 35,000,000 (BOOK 105 PAGE 224)
9/11/1916INCREASE FROM 20,000,000 TO 50,000,000 (BK. 85 PG. 48) EXTENSION TIME (BK.96-1) NEW AGREEMENT (BK. 96-2)
12/12/1912INCREASE: FROM $15,000,000 TO $20,000,000; BOOK 85, PAGE 11.
4/8/1908INCREASE FROM 500,000 TO 15,000,000 (BOOK 63 PAGE 140)
2/2/1904CHANGE OF PRIN. OFFICE: FROM OIL CITY, PA TO PITTSBURGH PA (BOOK 31 PAGE 143)
2/1/1904NEW AGREEMENT (BOOK 34 PAGE 206)
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
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, March 14, 2026 — 9:16 AM