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.

RYNEAL FIRE COMPANY NO. 1

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/10/19231/10/1923DomesticProfit2/9/2023Pending
Back To Top

Organization Information

Business Purpose6219 - Health Care and Social Assistance - Ambulatory Health Care Services - Other Ambulatory Health Care Services (ambulance services, blood & organ banks) Capital Stock0.0000
Charter CountyJeffersonControl 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
Designated Office Address120 COMMERCE CIRCLE SUITE 200
KEARNEYSVILLE, WV, 25430
Notice of Process AddressMARY HELMICK
97 CLYDE BORUM ROAD
INWOOD, WV, 25428
Principal Office Address120 COMMERCE CIRCLE SUITE 200
KEARNEYSVILLE, WV, 25430
USA
Principal Office Mailing AddressPO BOX 2501
MARTINSBURG, WV, 25402
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMARY HELMICK
97 CLYDE BORUM ROAD
INWOOD, WV, 25428
PresidentMARY J. HELMICK
97 CLYDE BORUM ROAD
INWOOD, WV, 25428
SecretaryMIKE HELMICK
97 CLYDE BORUM ROAD
INWOOD, WV, 25428
TreasurerMARY J. HELMICK
97 CLYDE BORUM ROAD
INWOOD, WV, 25428
Vice-PresidentMIKE HELMICK
97 CLYDE BORUM ROAD
INWOOD, WV, 25428
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
RYNEAL MEDICAL TRANSPORT TRADENAME5/15/2003
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
11/15/1965CHANGE OF NAME: FROM RYNEAL HOSE COMPANY NO. 1, BOOK 245, PA GE 324.
Date Amendment
Back To Top

Annual Reports

Filed For
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2006
2005
2004
2003
2002
2001
2000
1999
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)2/9/20232/9/20239/11/20232/9/2023
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:

Saturday, January 10, 2026 — 4:10 AM