PROJECT SHARE


PROJECT SHARE is Maine NONPROFIT CORPORATION (T13-B) created on September 27, 1994. The company number is 19950108ND and filing status is listed as GOOD STANDING.

The registered agent for this company is STEVEN D. KOENIG located at 14 BOYNTON STREET EASTPORT, ME 04631.

Company summary

Company name: PROJECT SHARE
Charter number: 19950108ND
Filing date: 27/09/1994
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 14 BOYNTON STREET EASTPORT, ME 04631
Washington, Eastport

Company agents

STEVEN D. KOENIG (1 companies)
14 BOYNTON STREET EASTPORT, ME 04631

Company filings

Description Date
ARTICLES OF INCORPORATION 09/27/1994
ANNUAL REPORT 03/22/1995
ANNUAL REPORT 03/27/1996
ANNUAL REPORT 06/30/1997
CHANGE OF AGENT 08/22/1997
ANNUAL REPORT 02/18/1998
CHANGE OF AGENT AND REGISTERED OFFICE 02/18/1998
ANNUAL REPORT 02/10/1999
ANNUAL REPORT 02/28/2000
ANNUAL REPORT 05/23/2001
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/01/2002
ANNUAL REPORT 07/16/2002
ANNUAL REPORT 06/02/2003
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/01/2004
ANNUAL REPORT 07/13/2004
ANNUAL REPORT 08/09/2005
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/29/2006
ANNUAL REPORT 07/01/2006
RESIGNATION OF CLERK/AGENT 07/14/2006
NOTICE - FAILURE TO APPOINT OR MAINTAIN A REGISTERED AGENT 07/27/2006
CHANGE OF AGENT AND REGISTERED OFFICE 08/10/2006
ANNUAL REPORT 06/26/2007
ANNUAL REPORT 06/02/2008
ANNUAL REPORT 06/05/2009
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/12/2010
ANNUAL REPORT 08/08/2010
ANNUAL REPORT 02/22/2011
ANNUAL REPORT 02/14/2012
ANNUAL REPORT 03/07/2013
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/12/2014
ANNUAL REPORT 06/14/2014
ANNUAL REPORT 05/12/2015
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/17/2016
ANNUAL REPORT 06/22/2016
ANNUAL REPORT 05/31/2017
ANNUAL REPORT 05/14/2018
ANNUAL REPORT 05/07/2019

Prev Next