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.

HPC SPECIALTY RX WEST VIRGINIA INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/20/20161/20/2016DomesticProfit
Back To Top

Organization Information

Business Purpose5242 - Finance and Insurance - Insurance Carriers and Related Activities - Agencies, Brokerages and Other Insurance Related Activities (claims adjusting, third-party administration) Capital Stock1000.0000
Charter CountyControl Number9ACY9
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address118 LAFAYETTE AVE STE 200
MOUNDSVILLE, WV, 26041
Mailing Address3100 COTTAGE HILL RD
SUITE 200
MOBILE, AL, 36606
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
808 GREENBRIER STREET
CHARLESTON, WV, 25311
Principal Office Address3100 COTTAGE HILL ROAD
SUITE 200
MOBILE, AL, 36606
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorRICHARD A. HOOVER
3100 COTTAGE HILL ROAD
SUITE 200
MOBILE, AL, 36606
PresidentMICHAEL PEREIRA
3100 COTTAGE HILL RD., STE 200
MOBILE, AL, 36606
SecretaryRICHARD A. HOOVER
3100 COTTAGE HILL RD., STE 200
MOBILE, AL, 36606
TreasurerRICHARD A. HOOVER
3100 COTTAGE HILL ROAD
SUITE 200
MOBILE, AL, 36606
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
HPC SPECIALTY PHARMACYTRADENAME3/7/2018
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017
Date filed

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

 

Do not change or put anything here:

Sunday, July 6, 2025 — 12:19 AM