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.

PEELE, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/13/20033/13/2003DomesticProfit
Back To Top

Organization Information

Business Purpose5617 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Services to Buildings and Dwellings Including Lawn Care and Janitorial Services (exterminating & pest control, janitorial, landscaping, carpet, upholstery cleaning services) Capital Stock5000.0000
Charter CountyBerkeleyControl Number54506
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares5000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address1844 KELLY ISLAND ROAD
MARTINSBURG, WV, 25405
Notice of Process AddressBARBARA PEELE
1844 KELLY ISLAND ROAD
MARTINSBURG, WV, 25405
Principal Office Address1844 KELLY ISLAND ROAD
MARTINSBURG, WV, 25405
USA
Principal Office Mailing Address1844 KELLY ISLAND ROAD
MARTINSBURG, WV, 25405
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorBOYCE B. PEELE & SABRINA PEELE WILLIAMS
P.O. BOX 1923
MARTINSBURG, WV, 25402
DirectorBARBARA A. PEELE
PO BOX 1923
MARTINSBURG, WV, 254021923
PresidentBARBARA A PEELE
P.O. BOX 1923
MARTINSBURG, WV, 254021923
SecretaryBARBARA A. PEELE
P.O. BOX 1923
MARTINSBURG, WV, 25405
Vice-PresidentBOYCE B. PEELE
P. O. BOX 1923
MARTINSBURG, WV, 254021923
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
A1 STERLING PROPERTY MANAGEMENTTRADENAME11/13/20081/10/2011
CENTURY 21 STERLING REALTYTRADENAME5/13/20036/30/2006
CENTURY 21 STERLING REALTY - PROPERTY MANAGEMENTTRADENAME5/28/20037/28/2015
CENTURY 21 STERLING REALTY RELOCATION AND REFERRALTRADENAME5/27/20037/28/2015
HOMES AND LAND BROKERAGE COMPANYTRADENAME11/10/20057/6/2011
PROFESSIONAL CLEANING SERVICESTRADENAME2/28/200812/3/2025
SIGNATURE SETTLEMENT SERVICESTRADENAME7/7/20057/6/2011
STERLING PROPERTY MANAGEMENTTRADENAME1/23/20091/10/2011
THE DESCENDERS WINDOW CLEANINGTRADENAME11/18/2010
THE REAL ESTATE PEOPLETRADENAME1/12/20077/28/2015
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
12/2/2010AMENDMENT FILED UPDATING OFFICERS
8/29/2008AMENDMENT FILED CHANGING PRINC. OFFICE AND REGIST. AGENT AND PRES AND VP.
1/22/2007AMENDMENT FILED CHANGING PRINCIPAL OFFICE ADDRESS AND REG AGENT ADDRESS
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2005
2005
2004
Date filed

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

 

Do not change or put anything here:

Sunday, February 1, 2026 — 4:23 AM