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.

EIGHTH LEVEL PRODUCTIONS EAST, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/7/19752/7/1975DomesticNon-Profit3/3/2021Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose7111 - Arts, Entertainment, and Recreation - Perform Arts, Spectator Sports and Related Ind - Performing Arts Companies (theatre, dance, musical groups, artists) Capital Stock0.0000
Charter CountyMorganControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressJILL KLEIN RONE
30 APPLEJACK LANE
BERKELEY SPRINGS, WV, 25411
Principal Office Address30 APPLEJACK LANE
BERKELEY SPRINGS, WV, 25411
USA
Principal Office Mailing Address30 APPLEJACK LANE
BERKELEY SPRINGS, WV, 25411
Type Address
Back To Top

Officers

Type Name/Address
DirectorDR. MARTIN CROWE
12 SEAVIEW DRIVE
KINGSTON, MA, 02364
IncorporatorJAMES WHITNEY RONE
STAR ROUTE
FRAZIERS BOTTOM, WV, 25082
USA
IncorporatorJILL LOUISE KLEIN
STAR ROUTE
FRAZIERS BOTTOM, WV, 25082
USA
PresidentJILL KLEIN RONE
30 APPLEJACK LANE
BERKELEY SPRINGS, WV, 25411
SecretaryANN HERREN
1599 PACKHORSE ROAD
WINCHESTER, VA, 22603
TreasurerHAPPY RONE
PO BOX 174
BERKELEY SPRINGS, WV, 25411
Vice-PresidentSANDY KAY
PO BOX 323
BERKELEY SPRINGS, WV, 25411
Type Name/Address
Back To Top

Annual Reports

Filed For
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)6/30/20206/30/20207/27/20206/30/20202/24/2021
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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

 

Do not change or put anything here:

Friday, January 30, 2026 — 6:33 PM