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.

Appalachian Salmon LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company7/20/20207/20/2020DomesticProfit6/22/2021LLC Termination (Domestic)
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyControl Number
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNo
       
Back To Top

Addresses

Type Address
Designated Office Address1319 LAKE DRIVE
DANIELS, WV, 25832
Notice of Process AddressWOOTON LAW FIRM
P O 2600
BECKLEY, WV, 25802
Principal Office Address1319 LAKE DRIVE
DANIELS, WV, 25832
USA
Principal Office Mailing Address1319 LAKE DRIVE
DANIELS, WV, 25832
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberSAMUEL CAPERTON
1319 LAKE DRIVE
DANIELS, WV, 25832
OrganizerSAMUEL CAPERTON III
1319 LAKE DRIVE
DANIELS, WV, 25832
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
APPALACHIAN SALMONTRADENAME12/3/2020
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
1/28/2021COAL TO PISCIS LLC
Date Old Name
Back To Top
Date Amendment
1/28/2021B4WV Name Change From: COAL TO PISCIS LLC
Date Amendment

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

 

Do not change or put anything here:

Saturday, January 31, 2026 — 12:19 PM