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.

Majority WV Inc.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/3/20185/3/2018DomesticNon-Profit
Back To Top

Organization Information

Business Purpose8139 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Business, Professional, Labor, Political and Similar Organizations Capital Stock
Charter CountyBerkeleyControl Number9AM6F
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNo
       
Back To Top

Addresses

Type Address
Local Office Address64 CROMWELL COURT
MARTINSBURG, WV, 25403
Mailing Address64 CROMWELL COURT
MARTINSBURG, WV, 25403
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address64 CROMWELL COURT
MARTINSBURG, WV, 25403
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorLUKE THOMPSON
64 CROMWELL COURT
MARTINSBURG, WV, 25403
DirectorJACK GERARD
64 CROMWELL COURT
MARTINSBURG, WV, 25403
IncorporatorTREVOR STANLEY
1050 CONNECTICUT AVE., NW STE 1100
WASHINGTON, DC, 20036
PresidentLUKE THOMPSON
64 CROMWELL COURT
MARTINSBURG, WV, 25403
SecretaryLUKE THOMPSON
64 CROMWELL COURT
MARTINSBURG, WV, 25403
TreasurerJACK GERARD
64 CROMWELL COURT
MARTINSBURG, WV, 25403
Vice-PresidentJACK GERARD
64 CROMWELL COURT
MARTINSBURG, WV, 25403
Type Name/Address
Back To Top

Name Changes

Date Old Name
6/23/20201863 PAC LTD.
Date Old Name
Back To Top
Date Amendment
6/23/2020B4WV Name Change From: 1863 PAC LTD.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
Date filed

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

 

Do not change or put anything here:

Saturday, April 20, 2024 — 2:06 AM