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.

C.L.A.S.S. HOME CENTER, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/1/195310/2/2014DomesticProfit
Back To Top

Organization Information

Business Purpose5323 - Real Estate and Rental and Leasing - Rental and Leasing Services - General Rental Centers Capital Stock
Charter CountyKanawhaControl Number0
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 Address5148 ELK RIVER ROAD NORTH
ELKVIEW, WV, 25071
Notice of Process AddressGINA A. STICKLEY
5148 ELK RIVER ROAD, NORTH
ELKVIEW, WV, 25071
Principal Office Address5148 ELK RIVER RD N
ELKVIEW, WV, 25071
USA
Principal Office Mailing Address5148 ELK RIVER RD N
ELKVIEW, WV, 250719717
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorJ.D. GANDEE SR
CLENDENIN, WV, 25045
IncorporatorJ.D. GANDEE JR.
CLENDENIN, WV, 25045
PresidentGINA A. STICKLEY
5148 ELKVIEW RIVER ROAD, NORTH
ELKVIEW, WV, 25071
SecretaryGINA A. STICKLEU
5148 ELKVIEW RIVER ROAD, NORTH
ELKVIEW, WV, 25071
TreasurerBRIAN STICKLEY
5148 ELK RIVER ROAD, NORTH
ELKVIEW, WV, 25071
Vice-PresidentBRIAN STICKLEY
5148 ELKVIEW RIVER ROAD, NORTH
ELKVIEW, WV, 25071
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ALL SEASONS SELF STORAGETRADENAME10/6/2014
CLASS PROPERTIESTRADENAME11/7/2013
TRUSS AMERICATRADENAME7/3/2001
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
6/26/1998CHANGE - AMENDMENT FILED MAKING CLASS A VOTING & CLASS B NON-VOTING.
1/13/1989CHANGE OF NAME FROM CLENDENIN LUMBER & SUPPLY CO., INC.
12/17/1979CHANGE OF PAR VALUE 95,00 PAR VALUE $5.00 AND CLASS B $5.00 EACH FILED
Date Amendment
Back To Top

Annual Reports

Filed For
2026
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2012
2011
2010
2009
2008
2007
2006
2004
2003
2002
2000
1999
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, January 31, 2026 — 10:12 AM