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.

GREENBRIER HOTEL CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/24/19469/24/1946DomesticProfit
Back To Top

Organization Information

Business Purpose7211 - Accomodation and Food Services - Accomodation - Traveler Accommodation (hotels, motels, casino hotels, bed & breakfast inns) Capital Stock50000.0000
Charter CountyGreenbrierControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares500Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
Mailing Address101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
USA
Notice of Process AddressADAM C LONG
101 MAIN ST. W.
WHITE SULPHUR SPRINGS, WV, 24986
Principal Office Address101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES C. JUSTICE, III
302 S. JEFFERSON ST.
ROANOKE, VA, 24011
DirectorJILLEAN L. JUSTICE
101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
PresidentJILLEAN L. JUSTICE
101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
SecretarySTEPHEN W. BALL
302 S. JEFFERSON ST.
ROANOKE, VA, 24011
TreasurerADAM C.. LONG
101 MAIN STREET W.
WHITE SULPHUR SPRINGS, WV, 24986
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ATHLETIC PERFORMANCE CENTERTRADENAME7/29/2015
GREENBRIER GENERAL STORETRADENAME6/29/2001
GREENBRIER INTERIORSTRADENAME9/3/2021
KATE'S MOUNTAIN LODGETRADENAME4/30/2007
MONROE LIQUORTRADENAME11/10/2014
THE BATTLE FOR THE SPRINGHOUSETRADENAME1/14/2022
THE GREENBRIER RESORTTRADENAME7/16/2002
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
12/22/2008CSX HOTELS, INC.
Date Old Name
Back To Top
Date Amendment
12/22/2008NAME CHANGE: FROM CSX HOTELS, INC.
4/10/1981CHANGE OF NAME; NAME CHANGED FROM WHITE SULPHUR SPRINGS COMPANY FILED
11/30/1946CHANGE OF NAME FROM: GREENBRIER HOTEL CORPORATION, BOOK 108, PAGE 730.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2007
2006
2005
2004
2003
2002
2001
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:

Wednesday, April 24, 2024 — 2:22 AM