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.

O. R. COLAN ASSOCIATES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/27/19783/27/1978DomesticProfit3/12/2021Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose Capital Stock10000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value10.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
USA
Principal Office Address11111 CARMEL COMMONS BLVD.
STE. 410
CHARLOTTE, NC, 28226
USA
Principal Office Mailing Address11111 CARMEL COMMONS BLVD.
STE. 410
CHARLOTTE, NC, 28226
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCATHERINE MUTH
4201 N. OCEAN DR. #206
HOLLYWOOD, FL, 33019
DirectorKAREN AMMAR
1320 FUNSTON ST.
HOLLYWOOD, FL, 33019
IncorporatorO. R. COLAN
201 2ND AVE.
SOUTH CHARLESTON, WV, 25303
USA
IncorporatorE. A. BRALEY
1008 WESTWOOD DR.
ELKVIEW, WV, 25071
PresidentCAHTERINE COLAR MUTH
4201 N. OCEAN DR. #206
HOLLYWOOD, FL, 33019
SecretaryJOHN SHELTON
10401 TYNE COURT
CHARLOTTE, NC, 28210
TreasurerCARMEN JOHNSON
3715 WEDDINGTON RIDGE LANE
MATTHEWS, NC, 28105
Vice-PresidentROBERT MERRYMAN
31 TOPPING LANE
SAINT LOUIS, MO, 63131
Type Name/Address
Back To Top

Annual Reports

Filed For
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)12/12/201212/12/20123/12/202112/11/20153/13/2013
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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

 

Do not change or put anything here:

Wednesday, April 1, 2026 — 9:46 PM