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.

ONE VALLEY BANK OF MERCER COUNTY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/15/19062/15/1906DomesticProfit11/13/2000Merger
Back To Top

Organization Information

Business Purpose Capital Stock25000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares250Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressLAURANCE G. JONES
P.O. BOX 1793
CHARLESTON, WV, 25301
USA
Principal Office AddressP.O. BOX 5610
PRINCETON, WV, 24740
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorROBERT E. KAMM, JR
P.O. BOX 370
SUMMERSVILLE, WV, 26651
USA
DirectorSAME AS PRESIDENT
PresidentJAMES L. MILLER
P.O.BOX 5610
PRINCETON, WV, 24740
SecretaryJEWEL CONNER
Treasurer00-01NL
Vice-PresidentDEWEY W. RUSSELL
P.O. BOX 5610
PRINCETON, WV, 24740
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ONE VALLEY BANKTRADENAME12/30/198711/13/2000
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
11/13/2000MERGER: MERGING WITH AND INTO BRANCH BANKING AND TRUST COMPANY, A QUALIFIED NC CORPORATION, THE SURVIVOR
9/1/1987CHANGE OF NAME FROM: MERCER COUNTY BANK.
6/30/1987MERGER, MERGING BANK OF ATHENS WITH AND INTO MERCER COUNTY BANK THE SURVIVOR.
6/18/1986AMENDMENT RESTATED ARTICLES OF INCORPORATION;
8/13/1975INCREASE TO $520,000 BEING 52,00 SHARE AT $10 EACH ROLL 98
1/29/1969INCREASE TO $400,000 BEING 12,000 SHARES OF PAR VALUE OF $25 EACH ROLL 19
10/9/1962INCREASE TO $300,000 BEING 12,000 SHARES PAR VALUE OF $25 EACH BOOK 236 PAGE 268
2/4/1959ARTICLE OF INCORPORATION BOOK 227 PAGE 23
2/17/1958INCREASE TO $240,000 BOOK 222 PAGE 656
1/28/1958 INCREASE & CHANGE OF PAR TO: $200,000 CONSISTING OF 8,000 SHARES WITH PAR VALUE $25. CHANGE OF OFFICE TO PRINCETONWV. CHANGE OF NAME FROM THE BANK OF MATOAKA BOOK 222 PAGE 578
10/7/1955RIGHT OF PERPETUAL EXISTANCE BOOK 218 OAGE 10
Date Amendment
Back To Top

Annual Reports

Filed For
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1991
1990
1989
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, January 29, 2026 — 2:12 PM