KEZAR FALLS CIRCULATING LIBRARY


KEZAR FALLS CIRCULATING LIBRARY is Maine NONPROFIT CORPORATION (T13-B) created on July 10, 1913. The company number is 19130022ND and filing status is listed as GOOD STANDING.

The registered agent for this company is JEAN C. STANLEY located at P.O. BOX 172 PARSONSFIELD, ME 04047.

Company summary

Company name: KEZAR FALLS CIRCULATING LIBRARY
Charter number: 19130022ND
Filing date: 10/07/1913
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: P.O. BOX 172 PARSONSFIELD, ME 04047
York, Parsonsfield

Company agents

JEAN C. STANLEY (1 companies)
P.O. BOX 172 PARSONSFIELD, ME 04047

Company filings

Description Date
ARTICLES OF INCORPORATION 07/10/1913
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 09/16/1981
SUSPENDED 11/16/1981
APPOINTMENT OF REGISTERED AGENT AND OFFICE 10/28/1987
REINSTATED 10/28/1987
RESTATEMENT 12/01/1988
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 04/28/1989
SUSPENDED 06/28/1989
REINSTATED 07/05/1989
ANNUAL REPORT 02/24/1993
ANNUAL REPORT 03/08/1994
ANNUAL REPORT 01/30/1995
ANNUAL REPORT 04/16/1996
ANNUAL REPORT 03/26/1997
ANNUAL REPORT 05/19/1998
ANNUAL REPORT 04/20/1999
ANNUAL REPORT 05/19/2000
ANNUAL REPORT 03/09/2001
ANNUAL REPORT 03/07/2002
ANNUAL REPORT 06/04/2003
NOTICE - FAILURE TO PAY THE PENALTY OWED ON ANNUAL REPORT 06/11/2003
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/01/2004
ANNUAL REPORT 07/05/2004
ANNUAL REPORT 05/09/2005
ANNUAL REPORT 04/24/2006
ANNUAL REPORT 05/12/2007
ANNUAL REPORT 04/14/2008
ANNUAL REPORT 04/29/2009
ANNUAL REPORT 04/26/2010
ANNUAL REPORT 04/05/2011
ANNUAL REPORT 05/07/2012
ANNUAL REPORT 05/11/2013
ANNUAL REPORT 04/02/2014
ANNUAL REPORT 04/06/2015
ANNUAL REPORT 05/04/2016
ANNUAL REPORT 04/11/2017
ANNUAL REPORT 04/25/2018
ANNUAL REPORT 05/08/2019

Prev Next