Advance Planning Of West Virginia, Inc.
West Virginia Company
EID | 114526 |
Company Name | Advance Planning Of West Virginia, Inc. |
Company Type | C | Corporation |
Effective Date | 11/7/1986 |
Charter | Domestic |
Class | Profit |
Security Type | NA |
Purpose | NA |
Stock | 5000.0000 |
Charter County | NA |
Control Number | 0 |
Charter State | WV |
Excess Acres | 0 |
Established Date | NA |
Filing Date | 11/7/1986 |
Termination Date | 1/8/2002 |
Termination Reason | Merger |
AWT | NA |
Member Managed | NA |
AWT Years | NA |
Par Value | 1.000000 |
Authorized Shares | 5000 |
Young Entrepreneur | Not Specified |
Local Office Address | NA |
Local Office Address Line 1 | NA |
Local Office Address Line 2 | NA |
Local Office City | NA |
Local Office State | NA |
Local Office Zipcode | NA |
Mailing Address | NA |
Mailing Address Line 1 | NA |
Mailing Address Line 2 | NA |
Mailing City | NA |
Mailing State | NA |
Mailing Zipcode | NA |
NOP Address | CT Corporation System 1627 Quarrier St Charleston, WV, 25311-2124 USA |
NOP Recipient | CT Corporation System |
NOP Address Line 1 | 1627 Quarrier St |
NOP Address Line 2 | N/A |
NOP City | Charleston |
NOP State | WV |
NOP Zipcode | 25311-2124 |
Principal Address | 311 Elm Street Suite 1000 Cincinnati, OH, 45202 USA |
Principal Address Line 1 | 311 Elm Street |
Principal Address Line 2 | Suite 1000 |
Principal City | Cincinnati |
Principal State | OH |
Principal Zipcode | 45202 |
Executives | Director Michael G. Weedon
4126 Norland Avenue
burnaby, Bc, V5g3s8
can Director 2 Peter S. Hyndman
same As Dir1 Incorporator Dean C. Ramsey
rt. 1, Box 32-a
bridgeport, Wv, 26330 President Paul A Houston
2225 Sheppard Avenue East
atria North Iii - 11th Floor
toronto, Ont, M2j5b5
can Secretary Ronald G. Collins
suite 1000
311 Elm Street
cincinnati, Oh, 45202
usa Treasurer Same As Secretary Vice-president Dwight Hawes
2400-4710 Kingsway
burnaby, Bc, V5h4m2
can |
EID
114526
Company Name
Advance Planning Of West Virginia, Inc.
Company Type
C | Corporation
Effective Date
11/7/1986
Charter
Domestic
Class
Profit
Security Type
NA
Purpose
NA
Stock
5000.0000
Charter County
NA
Control Number
0
Charter State
WV
Excess Acres
0
Established Date
NA
Filing Date
11/7/1986
Termination Date
1/8/2002
Termination Reason
Merger
AWT
NA
Member Managed
NA
AWT Years
NA
Par Value
1.000000
Authorized Shares
5000
Young Entrepreneur
Not Specified
Local Office Address
NA
Local Office Address Line 1
NA
Local Office Address Line 2
NA
Local Office City
NA
Local Office State
NA
Local Office Zipcode
NA
Mailing Address
NA
Mailing Address Line 1
NA
Mailing Address Line 2
NA
Mailing City
NA
Mailing State
NA
Mailing Zipcode
NA
NOP Address
CT Corporation System
1627 Quarrier St
Charleston, WV, 25311-2124
USA
NOP Recipient
CT Corporation System
NOP Address Line 1
1627 Quarrier St
NOP Address Line 2
N/A
NOP City
Charleston
NOP State
WV
NOP Zipcode
25311-2124
Principal Address
311 Elm Street Suite 1000
Cincinnati, OH, 45202
USA
Principal Address Line 1
311 Elm Street
Principal Address Line 2
Suite 1000
Principal City
Cincinnati
Principal State
OH
Principal Zipcode
45202
Executives
Director
Michael G. Weedon
4126 Norland Avenue
burnaby, Bc, V5g3s8
can
Director 2
Peter S. Hyndman
same As Dir1
Incorporator
Dean C. Ramsey
rt. 1, Box 32-a
bridgeport, Wv, 26330
President
Paul A Houston
2225 Sheppard Avenue East
atria North Iii - 11th Floor
toronto, Ont, M2j5b5
can
Secretary
Ronald G. Collins
suite 1000
311 Elm Street
cincinnati, Oh, 45202
usa
Treasurer
Same As Secretary
Vice-president
Dwight Hawes
2400-4710 Kingsway
burnaby, Bc, V5h4m2
can