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.

AVENUE INCORPORATED

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/6/19441/6/1944DomesticProfit
Back To Top

Organization Information

Business Purpose Capital Stock100000.0000
Charter CountyCabellControl Number0
Charter StateWVExcess Acres0
At Will TermMember Managed
At Will Term YearsPar Value100.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1110 - 4TH AVENUE
SUITE 200
HUNTINGTON, WV, 25701
Mailing AddressPO BOX 1957
HUNTINGTON, WV, 25720
USA
Notice of Process AddressDEREK HYMAN
1110 4TH AVENUE
SUITE 200
HUNTINGTON, WV, 25701
Principal Office Address1110 - 4TH AVENUE
SUITE 200
HUNTINGTON, WV, 25701
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDEREK A HYMAN
P.O. BOX 1957
HUNTINGTON, WV, 25720
DirectorEDWIN D. HYMAN + TWO OTHERS
P.O. BOX 1957
HUNTINGTON, WV, 25720
IncorporatorJ. R. MARCUM
HUNTINGTON, WV, 25701
USA
IncorporatorPHILIP P. GIBSON
HUNTINGTON, WV, 25701
USA
PresidentDEREK HYMAN
PO BOX 1957
HUNTINGTON, WV, 25720
SecretarySANDRA KELLEY
P.O. BOX 1957
HUNTINGTON, WV, 25720
TreasurerDEREK HYMAN
P.O. BOX 1957
HUNTINGTON, WV, 25720
Vice-PresidentGREG PAULEY
P.O. BOX 1957
HUNTINGTON, WV, 25720
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AVENUE PARKING LOTTRADENAME8/21/1986
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
5/29/1958DECREASE & CHANGE OF PAR VALUE: TO $1,000, PAR VALUE $1.00; OBJECTS & PURPOSES; BOOK 224, PAGE 339
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
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, December 31, 2025 — 3:19 PM