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.

BRAXTON COUNTY ECHO, INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/24/20194/24/2019DomesticNon-Profit
Back To Top

Organization Information

Business Purpose8134 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Civic and Social Organizations Capital Stock
Charter CountyBraxtonControl Number
Charter StateWVExcess Acres
At Will TermMember Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address103 LEE STREET
GASSAWAY, WV, 266241243
Notice of Process AddressBRAXTON COUNTY ECHO, INC
103 LEE STREET
GASSAWAY, WV, 26624
Principal Office Address103 LEE STREET
GASSAWAY, WV, 26624
USA
Principal Office Mailing Address103 LEE STREET
GASSAWAY, WV, 26624
Type Address
Back To Top

Officers

Type Name/Address
DirectorLOIS K COLE
103 LEE STREET
GASSAWAY, WV, 26624
PresidentROCKY NUTTER
241 RIVER STREET
GASSAWAY, WV, 26624
SecretarySHERRI JACK
ELK STREET
GASSAWAY, WV, 26624
TreasurerKRISTEN HOOVER
315 FRAME DRIVE
GASSAWAY, WV, 26624
Vice-PresidentLORI DITTMAN
440 DITTMAN DRIVE
GASSAWAY, WV, 26624
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BRAXTON VETERAN MEMORIAL FUNDTRADENAME12/1/2020
GASSAWAY AREA IMPROVEMENT COUNCIL GAIC)TRADENAME4/24/2019
GASSAWAY PICKLERSTRADENAME12/5/2025
ORD THOMPSON MEMORIAL FUNDTRADENAME10/20/2022
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
Date filed

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

 

Do not change or put anything here:

Wednesday, January 28, 2026 — 4:07 AM