MOTHERS MOUNTAIN, INC.


MOTHERS MOUNTAIN, INC. is Maine BUSINESS CORPORATION created on July 24, 1989. The company number is 19900157 D and filing status is listed as GOOD STANDING.

The registered agent for this company is DENNIS I. PROCTOR JR. located at 2 MUSTARD HOLLOW WAY FALMOUTH, ME 04105.

Company summary

Company name: MOTHERS MOUNTAIN, INC.
Charter number: 19900157 D
Filing date: 24/07/1989
Company type: BUSINESS CORPORATION
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 2 MUSTARD HOLLOW WAY FALMOUTH, ME 04105
Cumberland, Falmouth

Company agents

DENNIS I. PROCTOR JR. (1 companies)
2 MUSTARD HOLLOW WAY FALMOUTH, ME 04105

Company filings

Description Date
ARTICLES OF INCORPORATION 07/24/1989
ANNUAL REPORT 06/15/1993
NOTICE - FAILURE TO PAY THE PENALTY OWED ON ANNUAL REPORT 06/18/1993
ANNUAL REPORT 04/20/1994
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/14/1995
ANNUAL REPORT 06/29/1995
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/14/1996
ANNUAL REPORT 06/24/1996
ANNUAL REPORT 05/30/1997
ANNUAL REPORT 06/05/1998
ANNUAL REPORT 05/10/1999
ANNUAL REPORT 05/15/2000
ANNUAL REPORT 06/22/2001
MARK ASSIGNMENT 01/24/2002
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/01/2002
ANNUAL REPORT 07/02/2002
ANNUAL REPORT 04/03/2003
ANNUAL REPORT 06/01/2004
ANNUAL REPORT 05/31/2005
ANNUAL REPORT 06/21/2006
ANNUAL REPORT 03/28/2007
CHANGE OF REGISTERED OFFICE BY TOWN 04/04/2007
RENEWAL 09/28/2007
ANNUAL REPORT 05/31/2008
ANNUAL REPORT 05/26/2009
ANNUAL REPORT 05/29/2010
ANNUAL REPORT 04/29/2011
ANNUAL REPORT 05/31/2012
ANNUAL REPORT 05/31/2013
ANNUAL REPORT 05/30/2014
ANNUAL REPORT 05/29/2015
ANNUAL REPORT 05/31/2016
ANNUAL REPORT 05/31/2017
MERGER 05/30/2018
ANNUAL REPORT 06/04/2018
ANNUAL REPORT 05/31/2019

Prev Next