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.

JOE HOLLAND CHEVROLET, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/31/19648/31/1964DomesticProfit
Back To Top

Organization Information

Business Purpose Capital Stock1375000.0000
Charter CountyKanawhaControl Number0
Charter StateWVExcess Acres0
At Will TermMember Managed
At Will Term YearsPar Value1.000000
Authorized Shares1375000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address210 MACCORKLE AVENUE
SOUTH CHARLESTON, WV, 25303
Notice of Process AddressJOEY HOLLAND
210 MACCORKLE AVENUE
SOUTH CHARLESTON, WV, 25303
Principal Office Address210 MACCORKLE AVENUE
SOUTH CHARLESTON, WV, 25303
USA
Principal Office Mailing Address210 MACCORKLE AVENUE
SOUTH CHARLESTON, WV, 25303
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorPAUL N. BOWLES
1200 NELSON BLDG.
CHARLESTON, WV, 25301
USA
IncorporatorA. G. STONE
1200 NELSON BLDG.
CHARLESTON, WV, 25301
USA
PresidentJOSEPH B. HOLLAND JR.
2141 PRESIDENTIAL DR
CHARLESTON, WV, 25314
SecretaryJAMES BRETT HOLLAND
1619 LOUDEN HEIGHTS ROAD
CHARLESTON, WV, 25314
Vice-PresidentDAVID K COX
14 WATERS EDGE
WINFIELD, WV, 25213
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
JOE HOLLAND HYUNDAITRADENAME4/10/1990
JOE HOLLAND VOLKSWAGENTRADENAME11/7/1986
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
3/14/2022CHANGE IN STOCK AMENDMENT FILED 3/14/2022
6/4/1999INCREASE IN AUTH. CAP. STK FROM $250,000 WITH $1.00 PAR TO $1,375,000 AUTH CAP STK WITH 25,000 SHARES OF COM STK AT $1.OO PAR AND 225,000 PREF SHARES AT $6.00 PAR.
12/30/1998INCREASE IN AUTH. CAP. STK FROM $200,000 WITH 20,000 SHARES AT $10.00 PAR TO $250,000 AUTH CAP STK WITH 25,000 SHARES OF COM STK AT $1.00 PAR & 225,000 PREF. SHARES AT $1.00 PAR.
12/29/1994CHANGE OF AUTHORIZED CAPITAL STOCK; FROM 10.00 PAR, WITH 25,000 SHARES TO; 25,000 SHARES OF CLASS A VOTINGCOMMON AND 225,000 SHARES OF NON VOTING CLASS B, BOTH OF 1.00 PAR. NO CHANGE IN AUTH CAP STK
12/9/1992AMENDMENT ADDING ADDITIONAL POURPOSE STATEMENT
4/22/1986AMENDMENT FILED.
1/7/1966INCREASE: TO $250,000.00 (25,000 SHARES; PAR VALUE $10.00) BOOK 246 P. 11
10/20/1964CHANGE OF NAME: FROM JHC COMPANY. BOOK 242 P. 115
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
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:

Thursday, January 22, 2026 — 1:50 PM