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.

BERKELEY TRANSPORTATION LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company10/11/200210/11/2002DomesticProfit9/10/2004Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyMingoControl Number51064
Charter StateWVExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address1009 WINCHESTER AVE.
MARTINSBURG, WV, 25401
USA
Mailing Address210 EAST PIEDMONT STREET
KEYSER, WV, 26726
USA
Notice of Process AddressGLEN M. LEE
210 EAST PIEDMONT STREET
KEYSER, WV, 26726
USA
Principal Office Address210 EAST PIEDMONT STREET
KEYSER, WV, 26726
USA
Type Address
Back To Top

Officers

Type Name/Address
ManagerGLEN M. LEE
210 EAST PIEDMONT STREET
KEYSER, WV, 26726
USA
MemberGLEN M. LEE
210 E. PIEDMONT STREET
KEYSER, WV, 26726
USA
OrganizerGLEN M. LEE
210 EAST PIEDMONT STREET
KEYSER, WV, 26726
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CHECKER CABTRADENAME10/11/2002
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
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:

Thursday, April 24, 2025 — 3:52 AM