| Title | State |
Last Updated |
| Certificate Of Excuse |
Maine | July 27, 2016 |
| Articles Of Revocation Of Dissolution |
Maine | July 27, 2016 |
| Articles Of Nonprofit Conversion |
Maine | July 27, 2016 |
| Articles Of Dissolution By Incorporators Or Initial Directors |
Maine | July 27, 2016 |
| Articles Of Charter Surrender Upon Nonprofit Conversion |
Maine | July 27, 2016 |
| Articles Of Charter Surrender Upon Domestication |
Maine | July 27, 2016 |
| Articles Of Entity Conversion |
Maine | September 2, 2015 |
| Articles Of Dissolution |
Minnesota | April 13, 2015 |
| Articles Of Dissolution By Incorporators (Domestic Corp) |
Rhode Island | April 13, 2015 |
| Amendment Of Articles Of Incorporation (Business And Non Profit Corporations) |
Minnesota | October 14, 2013 |
| Profit Corporation Annual Report |
Rhode Island | August 22, 2013 |
| Application For Transfer Of Authority |
Maine | January 31, 2013 |
| Amended Annual Report |
Maine | January 31, 2013 |
| Articles Of Amendment (Reorganization Ordered Or Decreed By Court) |
Maine | March 9, 2011 |
| Articles Of Dissolution |
Maine | December 23, 2010 |
| Restated Articles Of Incorporation (Domestic Corp) |
Rhode Island | December 7, 2008 |
| Statement Of Appointment Or Change (Foreign Business Corporation) |
Maine | December 4, 2008 |
| Statement Of Appointment Or Change Of Noncommercial Registered Agent (Foreign) |
Maine | December 4, 2008 |
| Statement Of Appointment Or Change |
Maine | December 4, 2008 |
| Statement Of Appointment Or Change Of Noncommercial Clerk (Domestic Business Corporation) |
Maine | December 4, 2008 |
| Statement Of Appointment Or Change Of Agent (Foreign Business Corporation) |
Maine | December 4, 2008 |
| Noncommercial Clerk Statement Of Resignation (Domestic Business Coropration) |
Maine | December 4, 2008 |
| Restated Articles Of Incorporation |
Maine | December 4, 2008 |
| Notice Of Resignation Of Clerk |
Maine | May 21, 2007 |
| Guidelines For Incorporating Your Business In North Carolina |
North Carolina | May 2, 2007 |
| Certificate Of Correction (Domestic Corp) |
Rhode Island | September 1, 2006 |
| Statement Of Revocation Of Voluntary Dissolution Proceedings By Written Consent Of Shareholders (Domestic Corp) |
Rhode Island | August 9, 2006 |
| Statement Of Revocation Of Voluntary Dissolution Proceedings By Act Of Corporation (Domestic Corp) |
Rhode Island | August 9, 2006 |
| Statement Of Change Of Registered Agent By Corporation |
Rhode Island | August 9, 2006 |
| Application For Renewal Of Registration Of Corporate Name (Foreign Corp) |
Rhode Island | August 9, 2006 |
| Application For Registration Of Corporate Name (Foreign Corp) |
Rhode Island | August 9, 2006 |
| Statement Of Change Of Mailing Address Of Surviving Entity |
North Carolina | August 2, 2006 |
| Notice Of Resignation Of Registered Agent |
Maine | July 13, 2006 |
| Acceptance Of Appointment Of Clerk Or Registered Agent |
Maine | May 17, 2005 |