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.

EASTERN PANHANDLE YOUTH FOOTBALL LEAGUE ASSOCIATION, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation6/7/19996/7/1999DomesticNon-Profit
Back To Top

Organization Information

Business Purpose7111 - Arts, Entertainment, and Recreation - Perform Arts, Spectator Sports and Related Ind - Performing Arts Companies (theatre, dance, musical groups, artists) Capital Stock0.0000
Charter CountyBerkeleyControl Number12747
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address253 AIKENS CENTER SUITE 2
MARTINSBURG, WV, 25404
Mailing Address253 AIKENS CENTER SUITE 2
MARTINSBURG, WV, 25404
USA
Notice of Process AddressDOUG ARNDT
253 AIKENS CENTER SUITE 2
MARTINSBURG, WV, 25404
Principal Office Address253 AIKENS CENTER SUITE 2
MARTINSBURG, WV, 25404
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDOUG ARNDT (COMMISSION)
172 CAMBRIAN CT
MARTINSBURG, WV, 25403
USA
DirectorTONY BURREN (BOARD + SCOTT HAGER (BOARD) + JEFF BRATON (BOARD)
PO BOX 1106
MARTINSBURG, WV, 25403
USA
IncorporatorDOUGLAS B. ARNDT
2050 FOX CHASE DRIVE
MARTINSBURG, WV, 25401
USA
PresidentDOUG ARNDT
824 N. QUEEN STREET
MARTINSBURG, WV, 25404
Type Name/Address
Back To Top

Name Changes

Date Old Name
7/3/2003BERKELEY COUNTY MIDGET LEAGUE FOOTBALL ASSOCIATION, INC.
Date Old Name
Back To Top
Date Amendment
7/3/2003NAME CHANGE: FROM BERKELEY COUNTY MIDGET LEAGUE FOOTBALL ASSOCIATION, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
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, April 24, 2025 — 3:48 AM