Name: | The Lucy C. Ayers Foundation, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 Feb 1926 (99 years ago) |
Date of Dissolution: | 31 Dec 2013 (11 years ago) |
Date of Status Change: | 31 Dec 2013 (11 years ago) |
Identification Number: | 000026940 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 2000 CHAPEL VIEW BOULEVARD, CRANSTON, RI, 02920, USA |
Purpose: | GRANTING NURSING SCHOLARSHIPS FOR STUDENTS 248 |
Historical names: |
THE LUCY C. AYERS HOME FOR NURSES, INCORPORATED |
Name | Role | Address |
---|---|---|
THE WASHINGTON TRUST COMPANY | Agent | 23 BROAD STREET, WESTERLY, RI, 02891-, USA |
Name | Role | Address |
---|---|---|
NANCY WHITAKER | PRESIDENT | 30 NOELLA AVENUE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MARGARET HEWITT | DIRECTOR | 32 CRANE STREET WARWICK, RI 02889 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-06-18 | THE LUCY C. AYERS HOME FOR NURSES, INCORPORATED | The Lucy C. Ayers Foundation, Inc. |
Number | Name | File Date |
---|---|---|
201332212310 | Articles of Dissolution | 2013-12-31 |
201322251970 | Annual Report | 2013-06-05 |
201295428450 | Annual Report | 2012-07-27 |
201180156190 | Annual Report | 2011-06-14 |
201063584780 | Annual Report | 2010-06-16 |
200955462470 | Annual Report | 2009-12-14 |
200953332270 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
200839636720 | Annual Report | 2008-12-22 |
200837895200 | Revocation Notice For Failure to File An Annual Report | 2008-11-21 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State