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 INVESTMENTS LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company11/2/200711/2/2007DomesticProfit
Back To Top

Organization Information

Business Purpose5312 - Real Estate and Rental and Leasing - Real Estate - Offices Real Estate Agents and Brokers Capital Stock
Charter CountyMorganControl Number97936
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address1294 VALLEY ROAD
BERKELEY SPRINGS, WV, 25411
Mailing AddressPO BOX 244
BERKELEY SPRINGS, WV, 25411
Notice of Process AddressMASON R. SIPES
1294 VALLEY ROAD
PO BOX 244
BERKELEY SPRINGS, WV, 25411
Principal Office Address1294 VALLEY ROAD
BERKELEY SPRINGS, WV, 25411
Type Address
Back To Top

Officers

Type Name/Address
MemberROBIN J. RYAN
PO BOX 244
BERKELEY SPRINGS, WV, 25411
MemberMELISSA J. SIPES
1294 VALLEY ROAD
PO BOX 1232
BERKELEY SPRINGS, WV, 25411
MemberMASON SIPES
1294 VALLEY ROAD
BERKELEY SPRINGS, WV, 25411
OrganizerMELISSA J RYAN
PO BOX 244
BERKELEY SPRINGS, WV, 25411
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BERKELEY SPRINGS INVESTMENTSTRADENAME12/14/2007
BERKELEY SPRINGS REALTYTRADENAME5/19/2022
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
11/27/2007AMENDMENT FILED SHOWING OFFICERS OF COMPANY, PRES; MELISSA RYAN, VP-GENEVIEVE FUNK, TREASURER AND SECRETARY-MELISSA RYAN
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
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 — 4:08 AM