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.

WORKMAN CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/1/19761/1/1976DomesticProfit
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 Stock10000.0000
Charter CountyLoganControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares100Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address306 CRAWLEY CREEK RD
CHAPMANVILLE, WV, 25508
Notice of Process AddressRHONDA JUSTICE
PO BOX 4176
CHAPMANVILLE, WV, 25508
Principal Office Address306 CRAWLEY CREEK ROAD
CHAPMANVILLE, WV, 25508
USA
Principal Office Mailing AddressPO BOX 4506
306 CRAWLEY CREEK RD.
CHAPMANVILLE, WV, 25508
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorROBERT WORKMAN SR
1818 SW 11TH AVE
CAPE CORAL, FL, 33991
DirectorSYLVIA WORKMAN
1818 SW 11TH AVE
CAPE CORAL, FL, 33991
PresidentVELMA WORKMAN
PO BOX 4506
CHAPMANVILLE, WV, 25508
SecretaryRHONDA JUSTICE
P.O. BOX 4176
CHAPMANVILLE, WV, 25508
TreasurerRHONDA JUSTICE
PO BOX 4176
CHAPMANVILLE, WV, 25508
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
WORKMAN'S PUBTRADENAME10/19/1998
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed

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

 

Do not change or put anything here:

Saturday, January 31, 2026 — 12:54 PM