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.

NM LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company8/22/20178/22/2017DomesticProfit
Not in compliance. Check to see if you've filed your annual report.
Back To Top

Organization Information

Business Purpose4461 - Retail Trade - Health and Personal Care Stores - Health and Personal Care Stores (pharmacy, cosmetics, beauty supply, perfume, optical, food supplements) Capital Stock
Charter CountyRaleighControl Number
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address32 BYPASS PLAZA SHOPPING CENTER
BECKLEY, WV, 25801
Notice of Process AddressTHOMAS MARCUM
32 BYPASS PLAZA SHOPPING CENTER
BECKLEY, WV, 25801
Principal Office Address32 BYPASS PLAZA SHOPPING CENTER
BECKLEY, WV, 25801
USA
Principal Office Mailing Address32 BYPASS PLAZA SHOPPING CENTER
BECKLEY, WV, 25801
Type Address
Back To Top

Officers

Type Name/Address
MemberCARRIE MARCUM
454 PROSPERITY ROAD
MOUNT HOPE, WV, 25880
MemberTHOMAS MARCUM
454 PROSPERITY ROAD
MOUNT HOPE, WV, 25880
OrganizerMONEY MATTERS ACCOUNTING ASSOCIATES
407 PROSPERITY RD
MOUNT HOPE, WV, 25880
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
NOTORIOUSLY MORBID COSMETICSTRADENAME8/22/2017
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
4/17/2024NOTORIOUSLY MORBID, LLC
Date Old Name
Back To Top
Date Amendment
4/17/2024NAME CHANGE: FROM NOTORIOUSLY MORBID, LLC
4/17/2024NAME CHANGE: FROM NOTORIOUSLY MORBID, LLC
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
Date filed

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

 

Do not change or put anything here:

Monday, January 26, 2026 — 2:11 PM