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. |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
DENNIS E. NAUGHTON | PRESIDENT | 4615 JEAN CIRCLE YORBA LINDA, CA 92886 USA |
Name | Role | Address |
---|---|---|
ARLA R. DAHLENE | VICE PRESIDENT | 168 W. HAWTHORN ST. N. DARTMOUTH, MA 02747 USA |
Name | Role | Address |
---|---|---|
MICHAEL L. DAHLENE | TREASURER | 168 W. HAWTHORN ST. N. DARTMOUTH, MA 02747 USA |
Name | Role | Address |
---|---|---|
MICHAEL L. DAHLENE | SECRETARY | 168 W. HAWTHORN ST. N. DARTMOUTH, MA 02747 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1971-02-11 | N & D FRIED CHICKEN, INC. | Kentucky Fried Chicken of Woonsocket, Inc. |
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