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.

FILTER SERVICE INTERNATIONAL, INC. MID STATE DIVISION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/20/19918/20/1991DomesticProfit
Back To Top

Organization Information

Business Purpose4237 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Hardware and Plumb and Heating Equipment & Supplies Merchant Wholesale Capital Stock5000.0000
Charter CountyNicholasControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value50.000000
Authorized Shares100Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address121 MIDDLE COLLISON RD
MOUNT LOOKOUT, WV, 26678
Mailing Address121 MIDDLE COLLISON RD
MOUNT LOOKOUT, WV, 26678
USA
Notice of Process AddressAMY DAVIS
121 MIDDLE COLLISON ROAD
MOUNT LOOKOUT, WV, 26678
Principal Office Address121 MIDDLE COLLISON ROAD
MOUNT LOOKOUT, WV, 26678
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJON DAVIS
121 MIDDLE COLLISON RD
MOUNT LOOKOUT, WV, 26678
PresidentDENVER DAVIS
121 MIDDLE COLLISON ROAD
MOUNT LOOKOUT, WV, 26678
SecretaryAMY L. DAVIS
121 MIDDLE COLLISON ROAD
MOUNT LOOKOUT, WV, 26678
TreasurerAMANDA HESS
121 MIDDLE COLLISON ROAD
MOUNT LOOKOUT, WV, 26678
Vice-PresidentPATRICIA DAVIS
121 MIDDLE COLLISON ROAD
MOUNT LOOKOUT, WV, 26678
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
PRO LIGHTINGTRADENAME12/7/20092/23/2010
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
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
1997
1996
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, May 31, 2025 — 7:17 AM