BREWER PUBLIC LIBRARY


BREWER PUBLIC LIBRARY is Maine NONPROFIT CORPORATION (T13-B) created on September 6, 1961. The company number is 19610045ND and filing status is listed as GOOD STANDING.

The registered agent for this company is CHRISTYNE ZIMMER located at 95 GROVE STREET BREWER, ME 04412.

Company summary

Company name: BREWER PUBLIC LIBRARY
Charter number: 19610045ND
Filing date: 06/09/1961
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 95 GROVE STREET BREWER, ME 04412
Penobscot, Brewer

Company agents

CHRISTYNE ZIMMER (1 companies)
95 GROVE STREET BREWER, ME 04412

Company filings

Description Date
ARTICLES OF INCORPORATION 09/06/1961
MERGER 03/21/1979
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 01/30/1981
CHANGE OF AGENT AND REGISTERED OFFICE 03/27/1981
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/25/1993
ANNUAL REPORT 06/30/1993
ANNUAL REPORT 02/03/1994
ANNUAL REPORT 02/03/1995
ANNUAL REPORT 02/27/1996
ANNUAL REPORT 04/22/1997
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/27/1998
ANNUAL REPORT 08/03/1998
ANNUAL REPORT 04/28/1999
ANNUAL REPORT 03/03/2000
ANNUAL REPORT 03/23/2001
ANNUAL REPORT 04/02/2002
ANNUAL REPORT 04/28/2003
ANNUAL REPORT 03/03/2004
ANNUAL REPORT 03/15/2005
ANNUAL REPORT 01/18/2006
ANNUAL REPORT 04/03/2007
ANNUAL REPORT 07/10/2008
ANNUAL REPORT 03/04/2009
ANNUAL REPORT 03/04/2010
ANNUAL REPORT 03/10/2011
ANNUAL REPORT 03/15/2012
ANNUAL REPORT 04/11/2013
ANNUAL REPORT 05/01/2014
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/16/2015
ANNUAL REPORT 08/11/2015
CHANGE OF AGENT 08/11/2015
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/17/2016
ADMINISTRATIVELY DISSOLVED - FAILURE TO FILE ANNUAL REPORT 08/22/2016
ANNUAL REPORT 09/06/2016
REINSTATED - FILED REQUIRED ANNUAL REPORT 09/06/2016
ANNUAL REPORT 04/27/2017
CHANGE OF AGENT 04/27/2017
ANNUAL REPORT 05/01/2018
ANNUAL REPORT 03/25/2019

Prev Next