POCAHONTAS, INC.


POCAHONTAS, INC. is Maine BUSINESS CORPORATION created on March 15, 1976. The company number is 19760850 D and filing status is listed as GOOD STANDING.

The registered agent for this company is GAIL L. JOHNSON located at 34 EDGEWATER COLONY ROAD HARPSWELL, ME 04079.

Company summary

Company name: POCAHONTAS, INC.
Charter number: 19760850 D
Filing date: 15/03/1976
Company type: BUSINESS CORPORATION
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 34 EDGEWATER COLONY ROAD HARPSWELL, ME 04079
Cumberland, Harpswell

Company agents

GAIL L. JOHNSON (1 companies)
34 EDGEWATER COLONY ROAD HARPSWELL, ME 04079

Company filings

Description Date
ARTICLES OF INCORPORATION 03/15/1976
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/17/1977
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/24/1981
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/01/1991
SUSPENDED 09/03/1991
REINSTATED 09/09/1991
ANNUAL REPORT 02/12/1993
ANNUAL REPORT 02/08/1994
ANNUAL REPORT 02/07/1995
ANNUAL REPORT 02/15/1996
ANNUAL REPORT 03/07/1997
ANNUAL REPORT 02/17/1998
ANNUAL REPORT 02/16/1999
ANNUAL REPORT 02/28/2000
CHANGE OF REGISTERED OFFICE BY TOWN 03/07/2000
ANNUAL REPORT 03/19/2001
ANNUAL REPORT 04/11/2002
ANNUAL REPORT 03/16/2003
ANNUAL REPORT 02/15/2004
ANNUAL REPORT 02/14/2005
ANNUAL REPORT 04/12/2006
ANNUAL REPORT 05/31/2007
ANNUAL REPORT 05/20/2008
ANNUAL REPORT 04/14/2009
ANNUAL REPORT 05/27/2010
ANNUAL REPORT 05/24/2011
ANNUAL REPORT 05/09/2012
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/14/2013
ANNUAL REPORT 07/16/2013
ANNUAL REPORT 05/14/2014
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/16/2015
ANNUAL REPORT 06/23/2015
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/17/2016
ANNUAL REPORT 06/22/2016
ANNUAL REPORT 05/22/2017
ANNUAL REPORT 05/25/2018
ANNUAL REPORT 05/18/2019

Prev Next