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 COMMUNITY PRIDE, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/18/20032/18/2003DomesticNon-Profit8/9/2024Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose6111 - Educational Services - Educational Services - Elementary and Secondary Schools Capital Stock
Charter CountyBerkeleyControl Number53908
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address142 NORTH QUEEN STREET
MARTINSBURG, WV, 25401
Mailing Address142 NORTH QUEEN STREET
MARTINSBURG, WV, 25401
USA
Notice of Process AddressCHRISTINA LUNDBERG
142 NORTH QUEEN STREET
MARTINSBURG, WV, 25401
Principal Office Address142 NORTH QUEEN ST.
MARTINSBURG, WV, 25401
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorWILLIAM STUBBLEFIELD
1838 VINEYARD ROAD
MARTINSBURG, WV, 25419
DirectorPETER HAUSE
184 EQUESTRIAN WAY
MARTINSBURG, WV, 25404
IncorporatorW. L. STUBBLEFELD
291 CARLYLE ROAD
MARTINSBURG, WV, 25401
USA
IncorporatorJIM LINSENMEYER
573 CALEDONIA DRIVE
MARTINSBURG, WV, 25401
USA
PresidentDEAN COOK
142 NORTH QUEEN
MARTINSBURG, WV, 25401
SecretaryJERRY KRAMER
239 CONFEDERATE WAY
MARTINSBURG, WV, 25403
TreasurerCHRISTINA LUNDBERG
1004 CANDI COURT
MARTINSBURG, WV, 25401
Vice-PresidentWILLIAM KLINGELSMITH
142 NORTH QUEEN STREET
MARTINSBURG, WV, 25401
Type Name/Address
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2009
2008
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)3/14/20248/9/20248/2/20247/10/20248/9/2024
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:

Thursday, April 24, 2025 — 4:20 AM