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.

OHIO VALLEY EYE PHYSICIANS AND SURGEONS, PLLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
PLC | Professional Limited Liability Company7/16/19987/16/1998DomesticProfit
Back To Top

Organization Information

Business Purpose6211 - Health Care and Social Assistance - Ambulatory Health Care Services - Offices of Physicians Capital Stock
Charter CountyWoodControl Number0
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address418 GRAND PARK DRIVE, SUITE 315
VIENNA, WV, 26105
Mailing Address418 GRAND PARK DRIVE
SUITE 315
PARKERSBURG, WV, 261054000
Mailing AddressDAVID S. GEORGE MD
418 GRAND PARK DRIVE
SUITE 315
PARKERSBURG, WV, 26105
USA
Notice of Process AddressDAVID S. GEORGE MD
418 GRAND PARK DRIVE
SUITE 315
PARKERSBURG, WV, 261054000
Principal Office Address418 GRAND PARK DRIVE
SUITE 315
PARKERSBURG, WV, 261054000
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberZANE P. LAZER MD
418 GRAND PARK DRIVE
SUITE 315
PARKERSBURG, WV, 26105
MemberDAVID S. GEORGE MD
418 GRAND PARK DRIVE
SUITE 315
PARKERSBURG, WV, 26105
OrganizerSCOTT H. STRICKLER, M.D.
1100-9TH ST.
VIENNA, WV, 26105
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
GEORGE, STRICKLER & LAZER, THE EYE MDS, PLLCTRADENAME9/18/2007
OHIO VALLEY EYE PHYSICIANS AND SURGEONSTRADENAME3/8/2022
OHIO VALLEY EYE PHYSICIANS, PLLCTRADENAME7/12/1999
THE DOCTORS' HEARING CENTERTRADENAME9/15/2017
THE EYE MDSTRADENAME1/10/2022
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
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:

Friday, May 9, 2025 — 2:35 AM