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.

AMERICAN WOODMARK CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/1/19805/1/1980ForeignProfit
Back To Top

Organization Information

Business Purpose3219 - Manufacturing - Wood Product Manufacturing - Other Wood Product Manufacturing (millwork, wood window & door, cut stock, resawing lumber, planing, flooring, wood containers & pallets, prefabricated wood buildings, manufactured & mobile homes) Capital Stock0.0000
Charter CountyHardyControl Number0
Charter StateVAExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address561 SHADY ELM RD.
WINCHESTER, VA, 22602
Mailing AddressP.O. BOX 1980
WINCHESTER, VA, 22604
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address561 SHADY ELM RD.
WINCHESTER, VA, 22602
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES DAVIS
12530 PARKLAWN DRIVE
ROCKVILLE, MD, 20852
DirectorMARTHA M HAYES
8511 EDGEMERE ROAD #303
DALLAS, TX, 75225
PresidentMICHAEL SCOTT CULBRETH
561 SHADY ELM RD
WINCHESTER, VA, 22602
SecretaryPAUL JOACHIMCZYK
561 SHADY ELM RD
WINCHESTER, VA, 22602
Vice-PresidentROBERT JOSEPH ADAMS, JR
561 SHADY ELM RD
WINCHESTER, VA, 22602
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
TIMBERLAKE CABINET COMPANYTRADENAME4/4/2002
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1991
1990
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, April 20, 2024 — 5:52 AM