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.

THE UNDERPRIVILEGED CHILDREN FOUNDATION INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/21/201612/21/2016DomesticNon-Profit
Back To Top

Organization Information

Business Purpose5241 - Finance and Insurance - Insurance Carriers and Related Activities - Insurance Carriers (direct life, health, medical, property, casualty, direct title, reinsurance) Capital Stock
Charter CountyKanawhaControl Number0
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address716 LEE ST. EAST
SUITE 201
CHARLESTON, WV, 25301
Notice of Process AddressTOMMY VANCE
716 LEE ST. EAST STE 201
CHARLESTON, WV, 25301
Principal Office Address716 LEE ST. EAST
SUITE 201
CHARLESTON, WV, 25301
USA
Principal Office Mailing Address716 LEE ST. EAST
SUITE 201
CHARLESTON, WV, 25301
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorTHOMAS BAILEY
902 JACKSON RD.
SAINT ALBANS, WV, 25177
IncorporatorKERI MAYNARD
204 LEE STREET
LOGAN, WV, 25601
PresidentTOMMY VANCE
214 ERIN LANE
SOUTH CHARLESTON, WV, 25309
SecretaryDREMA FRANKLIN
204 LEE STREET
LOGAN, WV, 25601
Vice-PresidentKERI MAYNARD
114 HURLOCK LANE
SLAB FORK, WV, 25920
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ASPIRE FAMILY WELLNESSTRADENAME11/20/2020
FOOD SHACKTRADENAME5/12/2020
VANCE FAMILY WELLNESSTRADENAME11/12/2020
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:

Friday, January 30, 2026 — 10:41 AM