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.

PRECIOUS ENTERPRISES, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company12/16/200212/16/2002DomesticProfit12/27/2016LLC Termination (Domestic)
Back To Top

Organization Information

Business Purpose5311 - Real Estate and Rental and Leasing - Real Estate - Lessors of Real Estate (residential, nonresidential buildings & dwellings, miniwarehouses, self-storage units, other) Capital Stock
Charter CountyMorganControl Number52439
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address5402 VALLEY ROAD
BERKELEY SPRINGS, WV, 25411
Mailing AddressP. O. BOX 1122
BERKELEY SPRINGS, WV, 25411
Notice of Process AddressSUSAN J. WINKELER
P. O. BOX 1122
BERKELEY SPRINGS, WV, 25411
Principal Office Address5402 VALLEY ROAD
BERKELEY SPRINGS, WV, 25411
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberSUSAN J. WINKELER
P O BOX 1122
BERKELEY SPRINGS, WV, 25411
MemberDAVID M. MILBURN
5402 VALLEY ROAD
GREAT CACAPON, WV, 25422
OrganizerSUSAN W. BLISS
54 JOHNSON MILL ROAD
BERKELEY SPRINGS, WV, 25411
USA
OrganizerDAVID M. MILBURN
54 JOHNSON MILL ROAD
BERKELEY SPRINGS, WV, 25411
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BERKELEY SPRINGS SELF STORAGE, LLCTRADENAME12/30/200212/27/2016
MORGAN COUNTY STORAGE, LLCTRADENAME5/28/200412/27/2016
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2016
2015
2014
2013
2012
2011
2010
2009
2008
2008
2007
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:

Thursday, April 24, 2025 — 3:50 AM