Search icon

Exeter- West Greenwich Little League

Company Details

Name: Exeter- West Greenwich Little League
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Feb 1975 (50 years ago)
Identification Number: 000026983
ZIP code: 02822
County: Washington County
Principal Address: P.O. BOX 371, EXETER, RI, 02822, USA
Purpose: LITTLE LEAGUE BASEBALL

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
KATE BARNABE PRESIDENT 619 PLAIN MEETINGHOUSE RD WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
JOSH CLOUTIER TREASURER 18 SHANNON RD EXETER, RI 02822 USA

SECRETARY

Name Role Address
CAROL SPAULDING SECRETARY 49 SHEFFIELD HILL RD EXETER, RI 02822 USA

DIRECTOR

Name Role Address
MATT LAVOIE DIRECTOR 194 FRY POND RD WEST GREENWICH, RI 02817 USA
STACY CHILDERS DIRECTOR 24 GREENRIDGE COURT WEST GREENWICH, RI 02817 USA
BROOKE DADONA DIRECTOR 318 HOG HOUSE HILL RD EXETER, RI 02822 USA
JIM REEVES DIRECTOR PO BOX 371 EXETER, RI 02822 US

Agent

Name Role Address
MARK TOURGEE Agent INMAN TOURGEE & WILLIAMSON 1500 NOOSENECK HILL ROAD, COVENTRY, RI, 02816, USA

Filings

Number Name File Date
202450585470 Annual Report 2024-04-10
202339678170 Annual Report 2023-07-22
202338465140 Revocation Notice For Failure to File An Annual Report 2023-06-20
202209637410 Annual Report 2022-02-07
202198538640 Annual Report 2021-06-23
202046102100 Annual Report 2020-07-23
201930714810 Annual Report 2019-12-27
201927060300 Revocation Notice For Failure to File An Annual Report 2019-11-06
201986447870 Annual Report 2019-02-12
201985521580 Revocation Notice For Failure to File An Annual Report 2019-01-30

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State