Search icon

DECENDANTS OF BRIAN PENDLETON, INC.

Company Details

Name: DECENDANTS OF BRIAN PENDLETON, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Jun 1950 (75 years ago)
Date of Dissolution: 14 Jan 2013 (12 years ago)
Date of Status Change: 14 Jan 2013 (12 years ago)
Identification Number: 000026102
ZIP code: 02832
County: Washington County
Principal Address: 3 CAMP STREET, HOPE VALLEY, RI, 02832, USA
Purpose: FAMILY REUNION 116

Agent

Name Role Address
ELLEN GAVITT CLARK Agent CAMP STREET P.O. BOX 144, HOPE VALLEY, RI, 02832, USA

SECRETARY

Name Role Address
MARGARET AYER SECRETARY 55 AYER DR N FRANKLIN, CT 06254 USA

TREASURER

Name Role Address
MARYELLEN TETREAU TREASURER 85MILL ST UXBRIDGE, MA 01569 USA

DIRECTOR

Name Role Address
ELLEN GAVITT CLARK DIRECTOR 3 CAMP ST HOPE VALLEY, RI 02832 USA
KATHLEEN MAY HAYES DIRECTOR 17 SAND PLAIN RD CHARLESTOWN, RI 02813 USA
SUE PIMER DIRECTOR 37 WARREN AVENUE WEST HAVEN, CT 06516 USA

PRESIDENT

Name Role Address
MIKE PIMEX PRESIDENT 37 WARREN AVENUE WARREN, CT 06516 USA

VICE PRESIDENT

Name Role Address
ELLEN CLARK VICE PRESIDENT 3 CAMP STREET HOPE VALLEY, RI 02832 USA

Filings

Number Name File Date
201309669080 Revocation Certificate For Failure to File the Annual Report for the Year 2013-01-14
201299334270 Revocation Notice For Failure to File An Annual Report 2012-10-15
201180438070 Annual Report 2011-06-27
201064627800 Annual Report 2010-07-07
200946778410 Annual Report 2009-06-19
200812453780 Annual Report 2008-07-02

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State