Name: | Hopkinton Village, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Apr 1984 (41 years ago) |
Identification Number: | 000026608 |
ZIP code: | 02832 |
County: | Washington County |
Principal Address: | 805 MAIN STREET, HOPE VALLEY, RI, 02832, USA |
Purpose: | TO PROVIDE ELDERLY AND HANDICAPPED HOUSING AND RELATED SERVICES |
NAICS: | 624229 - Other Community Housing Services |
Name | Role | Address |
---|---|---|
CHRISTINE LEVY | Agent | 402 PONTIAC AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
HOLLY KNOTT | PRESIDENT | 57 TOMAQUAG ROAD BRADFORD, RI 02808 USA |
Name | Role | Address |
---|---|---|
HARRY MATHEWSON | SECRETARY | 807 MAIN STREET D2 HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
CAROL KENAHAN | VICE PRESIDENT | 807 MAIN STREET, APT. 4 HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
BRUCE CATELLE | DIRECTOR | 807 MAIN STREET HOPE VALLEY, RI 02832 USA |
HOLLY KNOTT | DIRECTOR | 57 TOMAQUAG RD BRADFORD, RI 02808 USA |
Number | Name | File Date |
---|---|---|
202454462740 | Annual Report | 2024-05-02 |
202333225910 | Annual Report | 2023-04-25 |
202218341450 | Statement of Change of Registered/Resident Agent | 2022-06-06 |
202213486660 | Annual Report | 2022-03-21 |
202199444490 | Annual Report | 2021-07-21 |
202046649380 | Annual Report | 2020-07-27 |
201926782500 | Annual Report | 2019-11-04 |
201872888770 | Annual Report | 2018-07-27 |
201747127720 | Annual Report | 2017-07-07 |
201602540310 | Annual Report | 2016-07-21 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State