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.

BAM - WD, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company11/4/200911/4/2009DomesticProfit
Back To Top

Organization Information

Business Purpose4411 - Retail Trade - Motor Vehicle and Parts Dealers - Automobile Dealers (new, used) Capital Stock
Charter CountyRaleighControl Number99H96
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office AddressPO BOX 186
PROSPERITY, WV, 25909
Notice of Process AddressERNEST B DAVIS JR
PO BOX 186
PROSPERITY, WV, 25909
Principal Office Address151 RESOURCE DRIVE
BECKLEY, WV, 25801
Principal Office Mailing AddressPO BOX 186
PROSPERITY, WV, 25909
Type Address
Back To Top

Officers

Type Name/Address
MemberERNEST B DAVIS, JR.
334 OLD GRANDVIEW ROAD
BEAVER, WV, 25813
USA
MemberTHE ESTATE OF TRACY W HYLTON II
HARRY M HYLTON EXECUTOR
PO BOX 1109
BECKLEY, WV, 25802
USA
OrganizerERNEST B. DAVIS, JR.
334 OLD GRANDVIEW ROAD
BEAVER, WV, 25813
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BAM - WD, LLCTRADENAME12/1/2021
BECKLEY AUTO MALLTRADENAME5/27/20113/8/2021
MOUNTAIN STATE BUICK GMCTRADENAME3/25/20114/22/2011
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
12/1/2021BECKLEY BUICK-GMC AUTO MALL, INC.
Date Old Name
Back To Top
Date Amendment
12/1/2021NAME CHANGE: FROM BECKLEY BUICK-GMC AUTO MALL, INC.
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
Date filed

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

 

Do not change or put anything here:

Tuesday, January 27, 2026 — 10:16 AM