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 COUNTY YOUTH SERVICES CENTER, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/18/19747/18/1974DomesticNon-Profit
Back To Top

Organization Information

Business Purpose6241 - Health Care and Social Assistance - Social Assistance - Individual and Family Services (child, youth, elderly, disabled) Capital Stock0.0000
Charter CountyBerkeleyControl 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 Address215 MONROE ST.
MARTINSBURG, WV, 25404
Mailing AddressPO BOX 2676
MARTINSBURG, WV, 25402
USA
Notice of Process AddressASHLEY ELMORE
5193 HEDGESVILLE RD.
HEDGESVILLE, WV, 25427
Principal Office Address215 MONROE ST.
MARTINSBURG, WV, 25404
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorASHLEY ELMORE
5193 HEDGESVILLE ROAD
HEDGESVILLE, WV, 25427
PresidentBRAD DAVIS
208 LAXFIELD CT.
MARTINSBURG, WV, 25405
SecretaryASHLEY ELMORE
5193 HEDGESVILLE RD
HEDGESVILLE, WV, 25427
TreasurerKRYSTA MAYVILLE
215 MONROE ST.
MARTINSBURG, WV, 25404
Vice-PresidentERIC STENGER
420 S. RALEIGH ST.
MARTINSBURG, WV, 25401
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
JUNIOR MENTORING PROGRAMSTRADENAME9/18/2013
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
5/26/1989CHANGE OF NAME FROM BIG BROTHERS OF BERKELEY COUNTY, WEST VIRGINIA, INC.
5/21/1975AMENDMENT: TO ARTICLES OF INCORPORATION; ROLL 95.
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2013
2012
2009
2005
2004
2004
1998
1997
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 — 4:15 AM