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.

AMY ASSOCIATES WV, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company12/28/201012/28/2010DomesticProfit
Back To Top

Organization Information

Business Purpose5311 - Real Estate and Rental and Leasing - Real Estate - Lessors of Real Estate (residential, nonresidential buildings & dwellings, miniwarehouses, self-storage units, other) Capital Stock
Charter CountyJeffersonControl Number99N0K
Charter StateWVExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address208 N. GEORGE STREET
CHARLES TOWN, WV, 25414
Mailing Address2623 COLUMBIA LAKES DRIVE
COLUMBIA, IL, 62236
USA
Notice of Process AddressCHRISTOPHER P. STROECH, ESQ.
208 N. GEORGE STREET
CHARLES TOWN, WV, 25414
Principal Office Address1088 WISTERIA
MINDEN, NV, 89423
USA
Type Address
Back To Top

Officers

Type Name/Address
ManagerGANTT MILLER
1088 WISTERIA
MINDEN, NV, 89423
ManagerKORLISS MILLER
1088 WISTERIA
MINDEN, NV, 89423
OrganizerGANTT MILLER
1088 WISTERIA
MINDEN, NV, 89423
USA
OrganizerKORLISS MILLER
1088 WISTERIA
MINDEN, NV, 89423
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AMY ASSOCIATESTRADENAME5/19/2014
BERKELEY SQUARE APARTMENTSTRADENAME5/19/2014
VILLAGE SQUARE APARTMENTSTRADENAME5/19/2014
WASHINGTON VILLAGE SECTION 1TRADENAME5/19/2014
WASHINGTON VILLAGE SECTION 2TRADENAME5/19/2014
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
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:

Thursday, April 24, 2025 — 3:56 AM