VISUAL CHANGES, INC.


VISUAL CHANGES, INC. is Maine BUSINESS CORPORATION created on May 5, 1992. The company number is 19921926 D and filing status is listed as ADMINISTRATIVELY DISSOLVED.

The registered agent for this company is KAREN L GRIERSON located at 44 BOBOLINK LANE THOMASTON, ME 04861.

Company summary

Company name: VISUAL CHANGES, INC.
Charter number: 19921926 D
Filing date: 05/05/1992
Company type: BUSINESS CORPORATION
Company status: ADMINISTRATIVELY DISSOLVED
Jurisdiction: MAINE
Address: 44 BOBOLINK LANE THOMASTON, ME 04861
Knox, Thomaston

Company agents

KAREN L GRIERSON (1 companies)
44 BOBOLINK LANE THOMASTON, ME 04861

Company filings

Description Date
ARTICLES OF INCORPORATION 05/05/1992
ANNUAL REPORT 02/18/1993
ANNUAL REPORT 02/24/1994
ANNUAL REPORT 02/09/1995
ANNUAL REPORT 02/08/1996
ANNUAL REPORT 02/12/1997
ANNUAL REPORT 02/20/1998
CHANGE OF CLERK AND REGISTERED OFFICE 03/12/1998
ANNUAL REPORT 03/04/1999
ANNUAL REPORT 03/07/2000
ANNUAL REPORT 03/26/2001
ANNUAL REPORT 03/22/2002
ANNUAL REPORT 03/24/2003
ANNUAL REPORT 02/23/2004
ANNUAL REPORT 07/30/2005
CHANGE OF REGISTERED OFFICE BY POST OFFICE 11/01/2005
ANNUAL REPORT 03/01/2006
ANNUAL REPORT 04/08/2007
ANNUAL REPORT 04/10/2008
ANNUAL REPORT 03/18/2009
ANNUAL REPORT 03/14/2010
ANNUAL REPORT 05/03/2011
ANNUAL REPORT 05/10/2012
ANNUAL REPORT 05/16/2013
ANNUAL REPORT 05/21/2014
ANNUAL REPORT 04/06/2015
ANNUAL REPORT 04/11/2016
ANNUAL REPORT 05/09/2017
ANNUAL REPORT 04/04/2018
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/17/2019

Prev Next