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.

APPALACHIAN HYDROSEEDING, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/15/20085/15/2008DomesticProfit
Back To Top

Organization Information

Business Purpose2379 - Construction - Heavy & Civil Engineering Construction - Other Heavy and Civil Engineering Construction Capital Stock1000.0000
Charter CountyPutnamControl Number12027
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address503 RIVER RD
NITRO, WV, 25143
Designated Office Mailing AddressPO BOX 13071
CHARLESTON, WV, 25312
USA
Notice of Process AddressPAMELA D MOSS
PO BOX 397
NITRO, WV, 25143
Principal Office Address503 RIVER RD.
HUB INDUSTRIAL PARK
NITRO, WV, 25143
USA
Principal Office Mailing AddressPO BOX 397
NITRO, WV, 25143
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorROY L HUNT
PO BOX 464
CLENDENIN, WV, 25045
USA
IncorporatorSTEPHEN K MOSS
PO BOX 13071
CLENDENIN, WV, 25045
USA
PresidentSTEPHEN K MOSS
RT 1 BOX 106
LIBERTY, WV, 25124
SecretaryPAMELA D MOSS
RT.1 BOX 106
LIBERTY, WV, 25124
TreasurerPAMELA D MOSS
RT.1 BOX 106
LIBERTY, WV, 25124
Vice-PresidentROY L HUNT + ROBERT A KEATON
506 BAHIA BEACH BLVD
RUSKIN, FL, 33570
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
APPALACHIAN ROUTING & RECLAMATION TRADENAME10/3/2011
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2026
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2011
2010
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, February 7, 2026 — 4:30 AM