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.

BERKELEY COUNTY HUMANE SOCIETY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/22/19731/22/1973DomesticNon-Profit
Back To Top

Organization Information

Business Purpose8129 - Other Services (except Public Administration) - Personal and Laundry Services - Other Personal Services (pet care, photofinishing, one-hour, parking lots & garages) Capital Stock0.0000
Charter CountyBerkeleyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address554 CHARLES TOWN RD
MARTINSBURG, WV, 25405
Mailing Address554 CHARLES TOWN RD
MARTINSBURG, WV, 25405
USA
Notice of Process AddressSHARI PERSAD
714 WILSON STREET
MARTINSBURG, WV, 25401
Principal Office Address554 CHARLES TOWN ROAD
MARTINSBURG, WV, 25405
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSHARI PERSAD
714 WILSON STREET
MARTINSBURG, WV, 25401
IncorporatorC.M. BENNER
RIDGE ROAD
MARTINSBURG, WV, 25401
USA
IncorporatorRANDOLPH E. SPENCER
210 PROSPECT COURT
MARTINSBURG, WV, 25401
USA
PresidentSHARI PERSAD
714 WILSON STREET
MARTINSBURG, WV, 25401
SecretaryAIMEE PETERS
P.O. BOX 368
INWOOD, WV, 25428
TreasurerJOANN B OVERINGTON
491 HOFFMAN ROAD
MARTINSBURG, WV, 25404
Vice-PresidentSTEVE DEMICK
908 W. KING ST
MARTINSBURG, WV, 25401
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
DAY JAVUTRADENAME11/15/20125/12/2016
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
6/15/1977AMENDMENT FILED ROLL 120
Date Amendment
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
1998
1997
1996
1995
1994
1993
1992
1990
1989
Date filed

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

 

Do not change or put anything here:

Thursday, April 24, 2025 — 4:08 AM