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 FAMILY MEDICINE ASSOCIATES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/2/19791/2/1979DomesticProfit12/28/2021Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose6211 - Health Care and Social Assistance - Ambulatory Health Care Services - Offices of Physicians Capital Stock25000.0000
Charter CountyBerkeleyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares25000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address101 MARCLEY DRIVE
MARTINSBURG, WV, 25401
Mailing Address101 MARCLEY DRIVE
MARTINSBURG, WV, 25401
USA
Notice of Process AddressS. DAVID MORRIS
101 MARCLEY DR
MARTINSBURG, WV, 25401
Principal Office Address101 MARCLEY DRIVE
MARTINSBURG, WV, 25401
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorHARVEY D. RIESENWEBER
EAST MOLER AVE.
MARTINSBURG, WV, 25401
USA
IncorporatorWILLIAM C. DRESSLER
EAST MOLER AVE.
MARTINSBURG, WV, 25401
USA
PresidentS. DAVID MORRIS
101 MARCLEY DR
MARTINSBURG, WV, 25401
Type Name/Address
Back To Top

Name Changes

Date Old Name
6/7/2004BERKELEY MEDICAL ASSOCIATES, INC.
Date Old Name
Back To Top
Date Amendment
6/7/2004NAME CHANGE: FROM BERKELEY MEDICAL ASSOCIATES, INC.
7/18/1991CHANGE OF NAME FROM TAVERN ROAD MEDICAL CENTER, INC. TO BERKELEY MEDICAL ASSOCIATES, INC.
10/11/1983CHANGE OF NAME: FROM MOLER AVENUE MEDICAL CENTER, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
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 — 3:56 AM