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.

WILMON FOOD INDUSTRIES, L.L.C.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company9/1/19989/1/1998DomesticProfit9/1/2097 
Back To Top

Organization Information

Business Purpose7132 - Arts, Entertainment, and Recreation - Amusement, Gambling and Recreation Industries - Gambling Industries (casinos except casino hotels) Capital Stock
Charter CountyHarrisonControl Number0
Charter StateWVExcess Acres
At Will TermTMember ManagedMGR
At Will Term Years99Par Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office AddressP.O. BOX 520
BRIDGEPORT, WV, 26330
Notice of Process AddressJAY WOODWARD
P.O. BOX 520
BRIDGEPORT, WV, 26330
Principal Office AddressP.O. BOX 1350
BRIDGEPORT, WV, 26330
Principal Office Mailing AddressP.O. BOX 1350
BRIDGEPORT, WV, 26330
Type Address
Back To Top

Officers

Type Name/Address
ManagerJAY WOODWARD
182 SCRATCHES RUN ROAD
FAIRMONT, WV, 26554
OrganizerGARY WILFONG
1126 COLFAX ROAD
FAIRMONT, WV, 26554
USA
OrganizerMICHAEL MONELL
28 TEE STREET
FAIRMONT, WV, 26554
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ELLIE'S CAFETRADENAME3/1/2021
HIGH LIFE LOUNGETRADENAME12/24/2003
HIGH ROLLERS CLUB AND CASINOTRADENAME11/8/2002
WHITEHALL FOX'S PIZZA DEN & PUB, LLCTRADENAME12/22/1998
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
7/20/2007AMENDMENT FILED CHANGING ADDR; AGENT AND MANAGER TO CINDY WOODWARD
11/7/2005AMENDMENT TO ARTICLE XII FILED
Date Amendment
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
Date filed

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

 

Do not change or put anything here:

Monday, January 26, 2026 — 6:34 PM