WALDOBORO PUBLIC LIBRARY


WALDOBORO PUBLIC LIBRARY is Maine NONPROFIT CORPORATION (T13-B) created on April 10, 1916. The company number is 19160007ND and filing status is listed as GOOD STANDING.

The registered agent for this company is CATHRINA SKOV located at WALDOBORO PUBLIC LIBRARY P.O. BOX 768 WALDOBORO, ME 04572.

Company summary

Company name: WALDOBORO PUBLIC LIBRARY
Charter number: 19160007ND
Filing date: 10/04/1916
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: WALDOBORO PUBLIC LIBRARY P.O. BOX 768 WALDOBORO, ME 04572
Lincoln, Waldoboro

Company agents

CATHRINA SKOV (1 companies)
WALDOBORO PUBLIC LIBRARY P.O. BOX 768 WALDOBORO, ME 04572

Company filings

Description Date
ARTICLES OF INCORPORATION 04/10/1916
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 09/22/1982
SUSPENDED 11/22/1982
APPOINTMENT OF REGISTERED AGENT AND OFFICE 08/08/1983
REINSTATED 08/22/1983
AMENDMENT 09/11/1984
ANNUAL REPORT 02/17/1993
ANNUAL REPORT 02/23/1994
ANNUAL REPORT 03/02/1995
ANNUAL REPORT 01/30/1996
ANNUAL REPORT 02/19/1997
ANNUAL REPORT 03/27/1998
ANNUAL REPORT 03/05/1999
CHANGE OF AGENT AND REGISTERED OFFICE 03/13/2000
ANNUAL REPORT 03/13/2000
ANNUAL REPORT 02/22/2001
ANNUAL REPORT 03/04/2002
ANNUAL REPORT 03/18/2003
ANNUAL REPORT 02/25/2004
ANNUAL REPORT 04/12/2005
ANNUAL REPORT 03/31/2006
CHANGE OF AGENT 03/31/2006
ANNUAL REPORT 04/16/2007
ANNUAL REPORT 03/12/2008
ANNUAL REPORT 02/11/2009
ANNUAL REPORT 05/20/2010
ANNUAL REPORT 05/12/2011
ANNUAL REPORT 06/30/2012
ANNUAL REPORT 03/08/2013
CHANGE OF AGENT 03/18/2013
ANNUAL REPORT 02/19/2014
ANNUAL REPORT 02/23/2015
ANNUAL REPORT 02/25/2016
ANNUAL REPORT 02/08/2017
ANNUAL REPORT 02/26/2018
ANNUAL REPORT 02/20/2019

Prev Next