Search icon

Kentucky Fried Chicken of Woonsocket, Inc.

Company Details

Name: Kentucky Fried Chicken of Woonsocket, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Dec 1970 (54 years ago)
Identification Number: 000015162
ZIP code: 02895
County: Providence County
Principal Address: 137 CLINTON STREET, WOONSOCKET, RI, 02895, USA
Purpose: FAST FOOD RESTAURANT
Historical names: N & D FRIED CHICKEN, INC.

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
DENNIS E. NAUGHTON PRESIDENT 4615 JEAN CIRCLE YORBA LINDA, CA 92886 USA

VICE PRESIDENT

Name Role Address
ARLA R. DAHLENE VICE PRESIDENT 168 W. HAWTHORN ST. N. DARTMOUTH, MA 02747 USA

TREASURER

Name Role Address
MICHAEL L. DAHLENE TREASURER 168 W. HAWTHORN ST. N. DARTMOUTH, MA 02747 USA

SECRETARY

Name Role Address
MICHAEL L. DAHLENE SECRETARY 168 W. HAWTHORN ST. N. DARTMOUTH, MA 02747 USA

DIRECTOR

Name Role Address
DENNIS E. NAUGHTON DIRECTOR 4615 JEAN CIRCLE YORBA LINDA, CA 92886 USA
ARLA R. DAHLENE DIRECTOR 168 W. HAWTHORN ST. N. DARTMOUTH, MA 02747 USA
MICHAEL L. DAHLENE DIRECTOR 168 W. HAWTHORN ST. N. DARTMOUTH, MA 02747 USA

Events

Type Date Old Value New Value
Name Change 1971-02-11 N & D FRIED CHICKEN, INC. Kentucky Fried Chicken of Woonsocket, Inc.

Filings

Number Name File Date
202443801570 Annual Report 2024-01-08
202339605310 Annual Report 2023-07-19
202337987120 Revocation Notice For Failure to File An Annual Report 2023-06-19
202207648670 Annual Report 2022-01-04
202193908060 Annual Report 2021-03-12
202038831740 Statement of Change of Registered/Resident Agent Office 2020-04-29
202035796510 Annual Report 2020-03-03
201987840850 Annual Report 2019-02-28
201859039810 Annual Report 2018-02-26
201752332630 Statement of Change of Registered/Resident Agent 2017-10-26

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State