Name: | BERRY, DUNN, MCNEIL & PARKER OF MAINE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2008 (16 years ago) |
Authority Date: | 08 Oct 2008 (16 years ago) |
Last Annual Report: | 18 May 2024 (10 months ago) |
Organization Number: | 0715272 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2211 CONGRESS STREET, PORTLAND, ME 04102 |
Place of Formation: | MAINE |
Name | Role |
---|---|
David A. Erb, C.P.A. | Treasurer |
Name | Role |
---|---|
Tammy P. Michaud, C.P.A. | Vice President |
Seth E. Webber | Vice President |
Charles K. Leadbetter III | Vice President |
Name | Role |
---|---|
Tammy P. Michaud, C.P.A. | Director |
Charles K. Leadbetter III | Director |
Kathy Parker, C.P.A. | Director |
Sarah Belliveau, C.P.A. | Director |
Seth E. Webber | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Sarah Belliveau, C.P.A. | President |
Name | Role |
---|---|
Kathy Parker, C.P.A. | Secretary |
Name | Status | Expiration Date |
---|---|---|
BERRY, DUNN, MCNEIL & PARKERS, INC. | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Annual Report | 2023-06-11 |
Annual Report | 2022-06-15 |
Principal Office Address Change | 2021-06-22 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-06 |
Sources: Kentucky Secretary of State