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.

POTOMAC HEALTH & FITNESS CENTER, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company12/30/200512/30/2005DomesticProfit1/2/2026Revoked (Failure to File Annual Report)
Not in compliance. Check to see if you've filed your annual report.
Back To Top

Organization Information

Business Purpose6213 - Health Care and Social Assistance - Ambulatory Health Care Services - Offices of Other Health Practitioners ( chiropractors, optometrist, mental health practitioners, physical, occupational, speech, audiology, podiatrist) Capital Stock
Charter CountyMineralControl Number81778
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address126 SPRING ST.
KEYSER, WV, 26726
Notice of Process AddressCHRISTOPHER E. FEEZLE
108 FORT AVENUE, SUITE #11
KEYSER, WV, 26726
Principal Office Address126 SPRING ST.
KEYSER, WV, 26726
USA
Principal Office Mailing AddressPO BOX 209
KEYSER, WV, 26726
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberCHRISTOPHER E. FEEZLE
108 FORT AVENUE, APT. #11
KEYSER, WV, 26726
OrganizerR. TERRY STEPHENS
315 CHESTNUT HILL
KEYSER, WV, 26726
USA
OrganizerAMY K. WHITE (+1OTHER)
RT. 5, BOX 135
KEYSER, WV, 26726
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
LIFESTYLE FITNESS CENTERTRADENAME3/22/2006
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2009
2008
2007
2006
Date filed

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 — 3:56 PM