Search icon

Ashaway Grange No. 50 P. of H.

Company Details

Name: Ashaway Grange No. 50 P. of H.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Jun 1918 (107 years ago)
Identification Number: 000026746
ZIP code: 02804
County: Washington County
Principal Address: 11 CEMETERY LANE, ASHAWAY, RI, 02804, USA
Purpose: FRATERNAL CLUB 212

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NICOLE OHNECK Agent 4 DEBRA DRIVE, CAROLINA, RI, 02812, USA

PRESIDENT

Name Role Address
PAUL OHNECK PRESIDENT 4 DEBRA DRIVE CAROLINA, RI 02812 USA

TREASURER

Name Role Address
NICOLE MARIE OHNECK TREASURER 4 DEBRA DRIVE CAROLINA, RI 02812 USA

SECRETARY

Name Role Address
MYSTY BILLINGS SECRETARY 4 DEBRA DRIVE CAROLINA, RI 02812 USA

VICE PRESIDENT

Name Role Address
ANDREW OHNECK VICE PRESIDENT 4 DEBRA DRIVE CAROLINA, RI 02812 USA

DIRECTOR

Name Role Address
ANDREW JOHNATHAN OHNECK DIRECTOR 4 DEBRA DRIVE CAROLINA, RI 02812 USA
LAUREN DONOHUE DIRECTOR 48G VICTORY HIGHWAY WEST GREENWICH , RI 02817 USA
JENNA ROSE OHNECK DIRECTOR 4 DEBRA DRIVE CAROLINA, RI 02812 USA
CARLIE BETH CAULFIELD DIRECTOR 5 CONNORS AVENUE WESTERLY , RI 02891 USA

Filings

Number Name File Date
202453251480 Annual Report 2024-04-30
202339892440 Annual Report 2023-07-30
202338355090 Revocation Notice For Failure to File An Annual Report 2023-06-20
202222116880 Annual Report 2022-08-16
202220393760 Revocation Notice For Failure to File An Annual Report 2022-06-28
202100032350 Annual Report 2021-08-06
202100032440 Annual Report 2021-08-06
202100032260 Reinstatement 2021-08-06
202196243320 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191702200 Revocation Notice For Failure to File An Annual Report 2021-02-17

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State