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.

TRINITY GRACE FELLOWSHIP MINISTRIES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/14/200612/14/2006DomesticNon-Profit12/29/2020Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose8131 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Religious Organizations Capital Stock
Charter CountyBerkeleyControl Number90147
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address7001 APPLE HARVEST DRIVE
GERRARDSTOWN, WV, 25420
Notice of Process AddressPASTOR MARVIN M. CATON, JR.
7001 APPLE HARVEST DRIVE
GERRARDSTOWN, WV, 25420
Principal Office Address7001 APPLE HARVEST DRIVE
GERRARDSTOWN, WV, 25420
USA
Principal Office Mailing Address7001 APPLE HARVEST DRIVE
GERRARDSTOWN, WV, 25420
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorMARVIN CANTON, JR.
P.O. BOX 302
GERRARDSTOWN, WV, 25420
USA
PresidentSHAWNEE K CATON
7001 APPLE HARVEST DRIVE
GERRARDSTOWN, WV, 25420
TreasurerJOSHUA CATON
7071 APPLE HARVEST DRIVE
GERRARDSTOWN, WV, 25420
Vice-PresidentJOSHUA CATON
7001 APPLE HARVEST DRIVE
GERRARDSTOWN, WV, 25420
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
TRINITY GRACE FELLOWSHIPTRADENAME3/26/2007
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
2013
2012
2011
2010
2009
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 — 7:20 AM