TRAILS END ASSOCIATION, INC.


TRAILS END ASSOCIATION, INC. is Maine NONPROFIT CORPORATION (T13-B) created on June 10, 1985. The company number is 19850442ND and filing status is listed as GOOD STANDING.

The registered agent for this company is CATHERINE DAGGETT located at 436 WEST ELM STREET YARMOUTH, ME 04096.

Company summary

Company name: TRAILS END ASSOCIATION, INC.
Charter number: 19850442ND
Filing date: 10/06/1985
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 436 WEST ELM STREET YARMOUTH, ME 04096
Cumberland, Yarmouth

Company agents

CATHERINE DAGGETT (1 companies)
436 WEST ELM STREET YARMOUTH, ME 04096

Company filings

Description Date
ARTICLES OF INCORPORATION 06/10/1985
CHANGE OF REGISTERED OFFICE 12/31/1987
CHANGE OF AGENT AND REGISTERED OFFICE 01/17/1990
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/25/1993
ANNUAL REPORT 07/09/1993
ANNUAL REPORT 04/25/1994
ANNUAL REPORT 06/01/1995
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/14/1995
CHANGE OF REGISTERED OFFICE 06/16/1995
ANNUAL REPORT 06/01/1996
ANNUAL REPORT 06/01/1997
ANNUAL REPORT 05/27/1998
CHANGE OF REGISTERED OFFICE 05/12/1999
ANNUAL REPORT 05/19/1999
ANNUAL REPORT 05/23/2000
ANNUAL REPORT 06/01/2001
ANNUAL REPORT 05/24/2002
ANNUAL REPORT 05/30/2003
ANNUAL REPORT 06/01/2004
ANNUAL REPORT 05/31/2005
ANNUAL REPORT 05/31/2006
ANNUAL REPORT 06/01/2007
ANNUAL REPORT 05/30/2008
ANNUAL REPORT 05/31/2009
ANNUAL REPORT 06/25/2010
ANNUAL REPORT 05/31/2011
ANNUAL REPORT 05/30/2012
ANNUAL REPORT 05/31/2013
ANNUAL REPORT 05/27/2014
ANNUAL REPORT 06/01/2015
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/17/2016
ANNUAL REPORT 07/06/2016
ANNUAL REPORT 05/11/2017
ANNUAL REPORT 05/29/2018
ANNUAL REPORT 05/31/2019

Prev Next