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.

TRI-STATE MED CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/22/199712/22/1997DomesticProfit10/5/2015Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose4239 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Miscellaneous Durable Goods Merchant Wholesalers (sporting, recreational, toy, hobby, recyclable materials, jewelry, watch, precious stone & metal) Capital Stock5000.0000
Charter CountyMonongaliaControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value1000.000000
Authorized Shares5Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address453 CALLEN AVENUE
MORGANTOWN, WV, 26501
USA
Notice of Process AddressSETH D. TANNER
135 WAITMAN ST
MORGANTOWN, WV, 26501
Principal Office Address453 CALLEN AVENUE
MORGANTOWN, WV, 26501
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorJOHN F. WILEY, ESQ.
P.O. BX. 842, 256 HIGH ST.
MORGANTOWN, WV, 265070842
USA
PresidentSETH TANNER
345 ELMHURST STREET
MORGANTOWN, WV, 26505
SecretaryLYNN LYSICK
221 HORSESHOE ROAD
MORGANTOWN, WV, 26508
TreasurerSETH TANNER
345 ELMHURST STREET
MORGANTOWN, WV, 26505
Vice-PresidentGENE LYSICK
221 HORSEHOE ROAD
MORGANTOWN, WV, 26508
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
TRI-MEDTRADENAME1/29/199810/5/2015
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
12/17/1999AMENDMENT TO ARTICLES
Date Amendment
Back To Top

Annual Reports

Filed For
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
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)7/9/20157/9/20157/27/20157/22/201510/5/2015
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, August 2, 2025 — 3:00 AM