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.

OLD WHITE CHARITIES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/29/200912/29/2009DomesticNon-Profit
Back To Top

Organization Information

Business Purpose7113 - Arts, Entertainment, and Recreation - Perform Arts, Spectator Sports and Related Ind - Promoters of Performing Arts, Sports and Similar Events Capital Stock
Charter CountyGreenbrierControl Number99HXQ
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
Mailing Address101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
USA
Notice of Process AddressADAM C. LONG
101 MAIN ST. W.
WHITE SULPHUR SPRINGS, WV, 24986
Principal Office Address101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES C. JUSTICE, III
302 S. JEFFERSON ST.
ROANOKE, VA, 24011
DirectorJILLEAN L. JUSTICE
101 MAIN ST. W.
WHITE SULPHUR SPRINGS, WV, 24986
PresidentJILLEAN L. JUSTICE
101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
SecretarySTEPHEN W. BALL
302 S. JEFFERSON ST.
ROANOKE, VA, 24011
TreasurerADAM C. LONG
101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
Vice-PresidentJAMES C. JUSTICE, III
302 S. JEFFERSON ST.
ROANOKE, VA, 24011
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
NEIGHBORS LOVING NEIGHBORSTRADENAME9/1/20161/24/2017
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
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, April 23, 2024 — 11:15 PM