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.

HISTORIC HOSPITALITY, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company6/11/20026/11/2002DomesticProfit12/15/2006LLC Termination (Domestic)
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyMorganControl Number48469
Charter StateWVExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address720 S. BRADDOCK STREET #115
WINCHESTER, VA, 22601
USA
Notice of Process AddressGREGORY C. STEWART
720 S. BRADDOCK STREET #115
WINCHESTER, VA, 22601
USA
Principal Office Address720 S. BRADDOCK STREET #115
WINCHESTER, VA, 22601
USA
Type Address
Back To Top

Officers

Type Name/Address
ManagerGREGORY C. STEWART
1 MARKET STREET
BERKELEY SPRINGS, WV, 25411
USA
OrganizerGREGORY C. STEWART
1 MARKET STREET
BERKELEY SPRINGS, WV, 25411
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
1 MARKET STREETTRADENAME6/11/200212/15/2006
BERKELEY MANOR INN & SPATRADENAME6/19/200212/15/2006
BERKELEY MANOR RESORT & SPATRADENAME6/11/200212/15/2006
BERKELEY MANOR SPATRADENAME6/11/200212/15/2006
ORIGIN SPATRADENAME3/21/200312/15/2006
RENAISSANCE SPATRADENAME6/11/200212/15/2006
THE BERKELEY SPRINGS COUNTRY INNTRADENAME6/11/200212/15/2006
THE COUNTRY INN AT BERKELEY SPRINGSTRADENAME6/11/200212/15/2006
THE INN & SPA AT BERKELEY SPRINGSTRADENAME12/16/200212/15/2006
THE INN AT BERKELEY SPRINGSTRADENAME6/11/200212/15/2006
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2006
2005
2004
2003
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, June 23, 2025 — 5:41 AM