Search icon

DELORME PUBLISHING COMPANY, INC.

Company Details

Name: DELORME PUBLISHING COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 02 Jul 2001 (24 years ago)
Business ID: 704088
State of Incorporation: MAINE
Principal Office Address: 2 Delorme DriveYarmouth, ME 04096

President

Name Role Address
Michael Heffron President 18 Congress St, Unit 407, Portsmouth, NH 03801

Treasurer

Name Role Address
Sarah S. Kramlich Treasurer 23 Ansel Lane, North Yarmouth, MS 04097

Director

Name Role Address
David M. Delorme Director 27 Lambert Street, Freeport, ME 04032
Paul R Marshall Director 80 Woodfield Rd, Portland, ME 04102
Mike Gerling Director 16 chandler Rd., Etna, NH 03750

Chairman

Name Role Address
Gregory Johnson Chairman 69 Shore Rd, Harpswell, ME 04079

Secretary

Name Role Address
Brook Delorme Secretary 718 Chandler's Wharf184 Commercial Street, Portland, ME 04101

Filings

Type Status Filed Date Description
Agent Resignation Filed 2018-07-02 Agent Resignation For LEXIS DOCUMENT SERVICES INC.
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-04-06 Annual Report For DELORME PUBLISHING COMPANY, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For LEXIS DOCUMENT SERVICES INC.
Annual Report Filed 2015-03-25 Annual Report For DELORME PUBLISHING COMPANY, INC.
Annual Report Filed 2014-03-19 Annual Report
Annual Report Filed 2013-04-23 Annual Report
Annual Report Filed 2012-03-20 Annual Report
Annual Report Filed 2011-04-07 Annual Report

Date of last update: 27 Dec 2024

Sources: Mississippi Secretary of State