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.

EMMAUS ROAD MINISTRIES INCORPORATED

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/5/199910/5/1999DomesticNon-Profit10/21/2003Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyWoodControl Number15766
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressBRIAN LAFFERRE
52 OAKBROOK LANE
MINERAL WELLS, WV, 26150
USA
Principal Office Address717 MARKET STREET
PARKERSBURG, WV, 26101
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDAVE REAMER
33 LAKE DRIVE
NORTH HILLS
PARKERSBURG, WV, 26101
USA
DirectorMARK HOUSER
#7 CASEY LANE
WASHINGTON, WV, 26181
USA
IncorporatorBRIAN LAFFERRE
52 OAKBROOK LANE
MINERAL WELLS, WV, 26150
USA
IncorporatorJOHNNY CORNWELL
78 TERI LANE
LITTLE HOCKING, OH, 45742
USA
PresidentBRIAN LAFFERRE
52 OAKBROOK LANE
MINERAL WELLS, WV, 26150
USA
SecretaryJOHNNY CORNWELL
78 TERI LANE
LITTLE HOCKING, OH, 45742
USA
TreasurerJOHNNY CORNWELL
78 TERI LANE
LITTLE HOCKING, OH, 45742
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
THE FATTED CALF COFFEE HOUSE TRADENAME10/5/199910/21/2003
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2004
2001
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)8/28/20038/28/20039/15/200310/9/200310/6/2003
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, January 31, 2026 — 3:07 AM