Name: | PETER KENT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Sep 1975 (49 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000015124 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 19 MAYFLOWER ST, PROVIDENCE, RI, 02906, USA |
Purpose: | SALE OF TOBACCO, TOBACCO PRODUCTS AND RELATED PRODUCTS AND INVESTMENT |
NAICS: | 424940 - Tobacco and Tobacco Product Merchant Wholesalers |
Name | Role | Address |
---|---|---|
TIMOTHY J. GROVES | Agent | 19 MAYFLOWER STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
TIMOTHY J GROVES | PRESIDENT | 19 MAYFLOWER ST PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
KATHRYN GROVES MACKRELL | TREASURER | 100 MISTY MEADOW LN NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
KATHLEEN GROVES | SECRETARY | 410 OLD BOSTON NECK ROAD SAUNDERSTOWN, RI 02874 USA |
Number | Name | File Date |
---|---|---|
202199624630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196730000 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202059193940 | Annual Report | 2020-09-29 |
202054952830 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201915732040 | Annual Report | 2019-08-27 |
201906956970 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859648300 | Statement of Change of Registered/Resident Agent | 2018-03-03 |
201859648120 | Annual Report | 2018-03-03 |
201856479420 | Revocation Notice For Failure to Maintain a Registered Office | 2018-01-22 |
201855767410 | Registered Office Not Maintained | 2018-01-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State