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 SPRINGS VOLUNTEER FIRE COMPANY INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/5/195310/5/1953DomesticNon-Profit
Back To Top

Organization Information

Business Purpose9221 - Public Administration - Justice, Public Order and Safety Activities - Justice, Public Order and Safety Activities (courts, police, legal counsel, prosecution, correctional, parole officers, fire protection) Capital Stock0.0000
Charter CountyMorganControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address34 N MERCER ST
BERKELEY SPRINGS, WV, 25411
Mailing Address34 N MERCER ST
BERKELEY SPRINGS, WV, 25411
USA
Notice of Process AddressMILO D. ZAHNOW III
34 NORTH MERCER ST.
BERKELEY SPRINGS, WV, 25411
Principal Office Address34 NORTH MERCER ST.
BERKELEY SPRINGS, WV, 25411
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorTHOMAS D. STEPHENS
BERKELEY SPRINGS, WV, 25411
IncorporatorLEE U. MICHAEL
SAME
PresidentMILO D. ZAHNOW III
34 N. MERCER STREET
BERKELEY SPRINGS, WV, 25411
SecretaryZACHARY SCOTT
34 N. MERCER STREET
BERKELEY SPRINGS, WV, 25411
TreasurerJACOB BUCHANAN
34 N. MERCER STREET
BERKELEY SPRINGS, WV, 25411
Vice-PresidentNOAH SIPE
34 N. MERCER STREET
BERKELEY SPRINGS, WV, 25411
Type Name/Address
Back To Top
Date Amendment
9/11/1981AMENDMENT: ARTICLES OF AMENDMENT
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
2004
2003
2002
2000
1998
1996
1995
1994
1993
1991
1990
1989
Date filed

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 — 4:10 AM