Name: | Kent County Detachment, Marine Corps League |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Feb 1983 (42 years ago) |
Identification Number: | 000027441 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 194 PINECREST DRIVE, PAWTUCKET, RI, 02861, USA |
Purpose: | MILITARY AND FRATERNAL |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Address |
---|---|---|
WAYNE HAMILTON | Agent | 166 CENTRAL AVENUE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
PAUL E. CAMPBELL | PRESIDENT | 52 PLANET AVENUE RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
WAYNE HAMILTON | TREASURER | 166 CENTRAL AVENUE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
JOSE ALFONSO | DIRECTOR | 194 PINECREST DRIVE PAWTUCKET, RI 02861 USA |
PATRICK MAGUIRE | DIRECTOR | 11 HICKORY ROAD COVENTRY, RI 02816 USA |
WAYNE SALISBURY | DIRECTOR | 10 VIKING ROAD CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
202448325080 | Annual Report | 2024-03-12 |
202340611740 | Annual Report | 2023-08-28 |
202338457550 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221108390 | Annual Report | 2022-07-12 |
202221099670 | Statement of Change of Registered/Resident Agent | 2022-07-11 |
202220510310 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198398910 | Annual Report | 2021-06-16 |
202040609920 | Annual Report | 2020-05-20 |
201993640820 | Annual Report | 2019-05-20 |
201864550740 | Annual Report | 2018-05-10 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State