KENNEBEC MARINE COMPANY


KENNEBEC MARINE COMPANY is Maine BUSINESS CORPORATION created on October 11, 1977. The company number is 19780379 D and filing status is listed as GOOD STANDING.

The registered agent for this company is LOUISE E. FALT located at P.O. BOX 1197 SCARBOROUGH, ME 04070.

Company summary

Company name: KENNEBEC MARINE COMPANY
Charter number: 19780379 D
Filing date: 11/10/1977
Company type: BUSINESS CORPORATION
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: P.O. BOX 1197 SCARBOROUGH, ME 04070
Cumberland, Scarborough

Company agents

LOUISE E. FALT (1 companies)
P.O. BOX 1197 SCARBOROUGH, ME 04070

Company filings

Description Date
ARTICLES OF INCORPORATION 10/11/1977
CHANGE OF LEGAL NAME 11/08/1977
RESIGNATION OF CLERK/AGENT 02/24/1978
NOTICE - FAILURE TO APPOINT OR MAINTAIN A CLERK 02/27/1978
CHANGE OF CLERK AND REGISTERED OFFICE 03/02/1978
CHANGE OF REGISTERED OFFICE 09/17/1987
ANNUAL REPORT 04/14/1993
ANNUAL REPORT 03/30/1994
CHANGE OF REGISTERED OFFICE 03/13/1995
ANNUAL REPORT 04/13/1995
ANNUAL REPORT 04/05/1996
ANNUAL REPORT 04/03/1997
ANNUAL REPORT 03/17/1998
ANNUAL REPORT 04/01/1999
ANNUAL REPORT 04/19/2000
ANNUAL REPORT 03/29/2001
ANNUAL REPORT 03/04/2002
ANNUAL REPORT 04/01/2003
ANNUAL REPORT 02/23/2004
ANNUAL REPORT 03/14/2005
ANNUAL REPORT 03/09/2006
ANNUAL REPORT 04/09/2007
ANNUAL REPORT 04/07/2008
ANNUAL REPORT 05/19/2009
CHANGE OF ADDRESS BY NON COMMERCIAL CLERK/REGISTERED AGENT 05/19/2009
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/12/2010
ANNUAL REPORT 09/10/2010
ANNUAL REPORT 04/20/2011
ANNUAL REPORT 03/08/2012
ANNUAL REPORT 03/19/2013
ANNUAL REPORT 03/27/2014
ANNUAL REPORT 02/27/2015
ANNUAL REPORT 03/14/2016
ANNUAL REPORT 03/17/2017
ANNUAL REPORT 03/30/2018
ANNUAL REPORT 04/19/2019

Prev Next