PEOPLE PLUS


PEOPLE PLUS is Maine NONPROFIT CORPORATION (T13-B) created on December 10, 1976. The company number is 19760001ND and filing status is listed as GOOD STANDING.

The registered agent for this company is ELIZABETH WHITE located at PO BOX 766 BRUNSWICK, ME 04011.

Company summary

Company name: PEOPLE PLUS
Charter number: 19760001ND
Filing date: 10/12/1976
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: PO BOX 766 BRUNSWICK, ME 04011
Cumberland, Brunswick

Company agents

ELIZABETH WHITE (1 companies)
PO BOX 766 BRUNSWICK, ME 04011

Company filings

Description Date
ARTICLES OF INCORPORATION 12/10/1976
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/20/1982
SUSPENDED 10/20/1982
APPOINTMENT OF REGISTERED AGENT AND OFFICE 11/02/1982
REINSTATED 11/02/1982
CHANGE OF LEGAL NAME 01/02/1987
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 11/06/1989
SUSPENDED 12/06/1989
CHANGE OF AGENT 12/26/1989
REINSTATED 12/26/1989
RESOLUTION/AUTHORIZATION FOR USE OF SIMILAR NAME 02/08/1990
ANNUAL REPORT 02/17/1993
ANNUAL REPORT 02/10/1994
ANNUAL REPORT 02/17/1995
ANNUAL REPORT 02/28/1996
ANNUAL REPORT 02/11/1997
ANNUAL REPORT 03/03/1998
ANNUAL REPORT 02/24/1999
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/19/2000
ANNUAL REPORT 06/30/2000
ANNUAL REPORT 04/02/2001
ANNUAL REPORT 04/05/2002
ANNUAL REPORT 03/27/2003
ANNUAL REPORT 02/20/2004
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/17/2005
ANNUAL REPORT 08/26/2005
ANNUAL REPORT 03/11/2006
ANNUAL REPORT 03/05/2007
ANNUAL REPORT 02/28/2008
CHANGE OF LEGAL NAME 04/23/2008
ANNUAL REPORT 07/22/2009
CHANGE OF AGENT 10/23/2009
ANNUAL REPORT 02/25/2010
ANNUAL REPORT 04/13/2011
CHANGE OF AGENT 05/10/2011
ANNUAL REPORT 05/29/2012
ANNUAL REPORT 05/20/2013
ANNUAL REPORT 04/24/2014
ANNUAL REPORT 05/27/2015
ANNUAL REPORT 03/19/2016
ANNUAL REPORT 02/07/2017
ANNUAL REPORT 02/27/2018
ANNUAL REPORT 05/07/2019

Prev Next