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.

WEST VIRGINIA ASSOCIATION OF PHYSICIAN ASSISTANTS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/16/20197/16/2019DomesticProfit
Not in compliance. Check to see if you've filed your annual report.
Back To Top

Organization Information

Business Purpose5611 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Office Administrative Services Capital Stock
Charter CountyRandolphControl Number9ARN6
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address364 JACOBS LANE
ELKINS, WV, 26241
Notice of Process AddressKEVIN LYNCH
364 JACOBS LANE
ELKINS, WV, 26241
Principal Office Address364 JACOBS LANE
ELKINS, WV, 26241
USA
Principal Office Mailing Address364 JACOBS LANE
ELKINS, WV, 26241
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorKEVIN LYNCH
364 JACOBS LANE
ELKINS, WV, 26241
IncorporatorDANNY F. SCALISE
2018 KANAWHA BLVD. E
CHARLESTON, WV, 25311
USA
IncorporatorBETHANY KINDER
2018 KANAWHA BLVD. E
CHARLESTON, WV, 25311
USA
PresidentTRAVIS RANDOLPH PA-C
2018 KANAWHA BLVD E
CHARLESTON, WV, 25311
SecretaryDENISE CHAMBERS PA-C
2018 KANAWHA BLVD E
CHARLESTON, WV, 25311
TreasurerALICIA ZOMCIK PA-C
2018 KANAWHA BLVD E
CHARLESTON, WV, 25311
Vice-PresidentFORREST OLGERS PA-C
2018 KANAWHA BLVD E
CHARLESTON, WV, 25311
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
WVAPATRADENAME7/16/2019
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
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:

Sunday, February 1, 2026 — 6:17 AM