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 CONGREGATIONAL COOPERATIVE ACTION PROJECT, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/23/19828/23/1982DomesticNon-Profit
Back To Top

Organization Information

Business Purpose8132 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Grant making and Giving Services (foundations, voluntary health) 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 AddressP.O. BOX 2976
549 NORTH QUEEN STREET
MARTINSBURG, WV, 25402
Mailing AddressP.O.BOX 2976
MARTINSBURG, WV, 25402
Notice of Process AddressGERRY THRASHER
59 OXFORD WAY
MARTINSBURG, WV, 25405
Principal Office AddressP.O. BOX 2976
549 NORTH QUEEN STREET
MARTINSBURG, WV, 25402
Type Address
Back To Top

Officers

Type Name/Address
DirectorVEL CHAPMAN
P.O. BOX 2976
MARTINSBURG, WV, 25402
IncorporatorJOAN C. ROACH
605 QUEEN STREET
MARTINSBURG, WV, 25401
USA
IncorporatorR. FREDERICK CRIDER
RT 1 BOX 97DR
MARTINSBURG, WV, 25401
USA
PresidentLEIGH FLEMING
P.O. BOX 2976
MARTINSBURG, WV, 25402
TreasurerGERRY THRASHER
59 OXFORD WAY
MARTINSBURG, WV, 25405
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
C-CAPTRADENAME11/5/2009
CCAP/LOAVES & FISHESTRADENAME5/10/2021
LOAVES AND FISHES TRADENAME11/5/2009
DBA Name Description Effective Date Termination Date
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
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 — 4:13 AM