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.

ALAN ENTERPRIZES, A LIMITED LIABILITY COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company7/1/19927/1/1992DomesticProfit
Back To Top

Organization Information

Business Purpose4471 - Retail Trade - Gasoline Stores - Gasoline Stations or in Combination with Convenience Store Capital Stock
Charter CountyHarrisonControl Number0
Charter StateWVExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing AddressPO BOX 9143
FAIRMONT, WV, 26555
Notice of Process AddressJOSEPH A. DEFAZIO
PO BOX 9143
FAIRMONT, WV, 26555
Principal Office AddressPO BOX 9143
MONONGAH, WV, 26555
Type Address
Back To Top

Officers

Type Name/Address
ManagerJOSEPH A. DEFAZIO
PO BOX 9143
FAIRMONT, WV, 26555
OrganizerJOSEPH A. DEFAZIO
PO BOX 143
MONONGAH, WV, 26554
USA
OrganizerJOE DEFAZIO
PO BOX 143
MONONGAH, WV, 26554
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
279 FUEL CENTERTRADENAME6/23/2020
279 OTR FUEL CENTER TRADENAME2/21/2007
BLACK BEAR EXPRESS MANNINGTONTRADENAME4/10/2023
BLACK BEAR EXPRESS WESTRIDGETRADENAME8/13/2020
CHESTER'S CHICKENTRADENAME10/7/2015
GRAFTON EXXONTRADENAME8/27/2007
QUIET DELL EXXONTRADENAME8/27/2007
SABRATON EXXONTRADENAME8/27/2007
SALTWELL EXXONTRADENAME8/27/2007
SALTWELL FUEL CENTERTRADENAME8/17/2010
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
5/25/2017AMENDMENT FILED: AMENDED AND RESTATED ARTICLES
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2015
2014
2013
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
Date filed

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

 

Do not change or put anything here:

Wednesday, December 31, 2025 — 9:40 PM