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 COMMITTEE ON AGING, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/27/19721/27/1972DomesticNon-Profit
Back To Top

Organization Information

Business Purpose6216 - Health Care and Social Assistance - Ambulatory Health Care Services - Home Health Care Services 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 Address217 NORTH HIGH STREET
MARTINSBURG, WV, 25404
Mailing Address217 NORTH HIGH STREET
MARTINSBURG, WV, 25404
USA
Notice of Process AddressAMY ORNDOFF
34 ASA COURT
MARTINSBURG, WV, 25405
Principal Office Address217 N HIGH ST.
MARTINSBURG, WV, 25404
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorAMY ORNDOFF
34 ASA COURT
MARTINSBURG, WV, 25405
IncorporatorFRANCIS D. DORSEY
432 WINCHESTER AVE
MARTINSBURG, WV, 25401
USA
IncorporatorWILLIAM J. EGAN JR
PO BOX 1002
MARTINSBURG, WV, 25401
USA
PresidentPATRICK G. HENRY, III
463 HORIZON WAY
MARTINSBURG, WV, 25403
SecretaryCRAIG POTTER
187 BABBLING BROOK LANE
MARTINSBURG, WV, 25403
TreasurerCRAIG POTTER
187 BABBLING BROOK LANE
MARTINSBURG, WV, 25403
Vice-PresidentRICHARD DENNIS
1239 BUTLERS CHAPEL ROAD
MARTINSBURG, WV, 25403
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BERKELEY SENIOR SERVICESTRADENAME1/29/1997
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
12/20/1978RESTATED ARTICLES OF INCORPORATION
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1989
1988
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 — 4:10 AM