SALT POND COMMUNITY BROADCASTING COMPANY


SALT POND COMMUNITY BROADCASTING COMPANY is Maine NONPROFIT CORPORATION (T13-B) created on January 4, 1984. The company number is 19840224ND and filing status is listed as GOOD STANDING.

The registered agent for this company is JASON C. BARRETT located at P.O. BOX 119 ELLSWORTH, ME 04605 0119.

Company summary

Company name: SALT POND COMMUNITY BROADCASTING COMPANY
Charter number: 19840224ND
Filing date: 04/01/1984
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: P.O. BOX 119 ELLSWORTH, ME 04605 0119
Hancock, Ellsworth

Company agents

JASON C. BARRETT (20 companies)
P.O. BOX 119 ELLSWORTH, ME 04605 0119

Company filings

Description Date
ARTICLES OF INCORPORATION 01/04/1984
CHANGE OF LEGAL NAME 01/17/1984
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/16/1985
SUSPENDED 10/16/1985
REINSTATED 11/01/1985
ANNUAL REPORT 03/17/1993
CHANGE IN NUMBER AND/OR EXISTENCE OF DIRECTORS 06/07/1993
CHANGE OF REGISTERED OFFICE 08/31/1993
ANNUAL REPORT 03/23/1994
ANNUAL REPORT 03/20/1995
ANNUAL REPORT 05/30/1996
ANNUAL REPORT 03/13/1997
ANNUAL REPORT 03/12/1998
ANNUAL REPORT 04/05/1999
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/19/2000
ANNUAL REPORT 06/26/2000
ANNUAL REPORT 05/30/2001
ANNUAL REPORT 06/03/2002
ANNUAL REPORT 05/05/2003
ANNUAL REPORT 03/08/2004
ANNUAL REPORT 04/12/2005
ANNUAL REPORT 06/07/2006
ANNUAL REPORT 04/06/2007
ANNUAL REPORT 03/11/2008
CHANGE OF AGENT 10/09/2008
ANNUAL REPORT 06/29/2009
ANNUAL REPORT 03/16/2010
ANNUAL REPORT 03/09/2011
ANNUAL REPORT 05/08/2012
ANNUAL REPORT 05/21/2013
ANNUAL REPORT 04/11/2014
ANNUAL REPORT 04/06/2015
ANNUAL REPORT 05/05/2016
ANNUAL REPORT 04/18/2017
ANNUAL REPORT 05/02/2018
ANNUAL REPORT 03/12/2019
ASSUMED NAME 05/28/2019
CHANGE OF AGENT 05/28/2019

Related companies

SALT POND COMMUNITY BROADCASTING COMPANY
HENNESSEY WRIGHT LLC
LANDJET TRANSPORTER, LLC
ACADIA GROUP, LLC
DIRT, LLC

Prev Next