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 AUTO PARTS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/3/19721/3/1972DomesticProfit 8/1/2000Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose Capital Stock25000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares250Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressBETTY L. DITTO
500 WINCHESTER GRADE
BERKELEY SPRINGS, WV, 25411
Principal Office Address500 WINCHESTER GRADE
BERKELEY SPRINGS, WV, 25411
Type Address
Back To Top

Officers

Type Name/Address
DirectorMARK A. DITTO
21222 S. E 28TH STREET
ISSAQUAH, WA, 98027
IncorporatorVERNON R AMBROSE
BERKELEY SPRINGS, WV, 25411
IncorporatorMARGARET E. AMBROSE
BERKELEY SPRINGS, WV, 25411
USA
PresidentBETTY L. DITTO
500 WINCHESTER GRADE
BERKELEY SPRINGS, WV, 25411
USA
SecretaryBARBARA DITTO HATCHER
ROUTE 3 BOX 296
FERRUM, VA, 24088
USA
TreasurerBETTY L. DITTO
500 WINCHESTER GRADE
BERKELEY SPRINGS, WV, 25411
USA
Vice-PresidentBARBARA DITTO HATCHER
ROUTE 3 BOX 296
FERRUM, VA, 24088
USA
Type Name/Address
Back To Top
Date Amendment
1/3/1972CHIEF WORKS: SAM CO. & STATE OF WV WITH SUCH OPERATIONS & BUSINESS IN OTHER COUNTIES & STATES AS MAY HEREAFTER BE DEEMED DESIRABLE
Date Amendment
Back To Top

Annual Reports

Filed For
1996
1995
1994
1993
1992
1991
1990
1989
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)2/6/19982/20/19988/1/200012/16/1999
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:

Monday, June 23, 2025 — 5:45 AM