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.

PROSOURCE OF WEST VIRGINIA, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/5/201612/5/2016DomesticProfit
Back To Top

Organization Information

Business Purpose4234 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Professional and Commercial Equip and Supply Merchant Wholesale (photographic, office, computers, peripherals, medical, dental, hospital, ophthalmic goods) Capital Stock1000.0000
Charter CountyCabellControl Number9AGJF
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 Address1041 8TH AVENUE
HUNTINGTON, WV, 25701
Mailing Address1041 8TH AVENUE
HUNTINGTON, WV, 25701
USA
Notice of Process AddressKMK SERVICE CORP.
ONE EAST FOURTH STREET, SUITE 1400
CINCINNATI, OH, 45202
Principal Office Address1041 8TH AVENUE
HUNTINGTON, WV, 25701
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorBEN RUSSERT
4720 GLENDALE-MILFORD ROAD
CINCINNATI, OH, 45242
PresidentJAY CARTISANO
4720 GLENDALE MILFORD ROAD
CINCINNATI, OH, 45242
SecretaryBEN RUSSERT
4720 GLENDALE-MILFORD ROAD
CINCINNATI, OH, 45242
TreasurerPETE FINDLEY
4720 GLENDALE-MILFORD ROAD
CINCINNATI, OH, 45242
Vice-PresidentKEVIN FREDERICK
4720 GLENDALE MILFORD ROAD
CINCINNATI, OH, 45242
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AARON'S BUSINESS SOLUTIONSTRADENAME12/5/2016
PROSOURCETRADENAME12/5/2016
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:

Tuesday, June 10, 2025 — 8:02 PM