Search icon

Saint Joseph's Church, Hope Valley

Company Details

Name: Saint Joseph's Church, Hope Valley
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 20 May 1940 (85 years ago)
Identification Number: 000030179
ZIP code: 02832
County: Washington County
Principal Address: 1105 MAIN STREET, HOPE VALLEY, RI, 02832, USA
Purpose: A CHURCH CORPORATION
NAICS: 813110 - Religious Organizations

Agent

Name Role Address
REV. FRANCESCO FRANCESE Agent 1105 MAIN STREET, HOPE VALLEY, RI, 02832, USA

PRESIDENT

Name Role Address
MOST REV. RICHARD G. HENNING PRESIDENT ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
REV. MSGR. ALBERT A. KENNEY VICE PRESIDENT ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
REV. CHINNAIAH YERRNINI SECRETARY 1105 MAIN STREET HOPE VALLEY, RI 02832 USA

TREASURER

Name Role Address
REV. CHINNAIAH YERRNINI TREASURER 1105 MAIN STREET HOPE VALLEY, RI 02832 USA

DIRECTOR

Name Role Address
MOST REV. RICHARD G. HENNING DIRECTOR ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA
REV. MSGR. ALBERT A. KENNEY DIRECTOR ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA
REV. CHINNAIAH YERRNINI DIRECTOR 1105 MAIN STREET HOPE VALLEY, RI 02832 USA
ANTHONY PALASCIANO DIRECTOR 7 WOODLAND DRIVE HOPE VALLEY, RI 02832 USA
BRUCE OLEAN DIRECTOR 126 KENYON HILL TRAIL WYOMING, RI 02898 USA

Filings

Number Name File Date
202457940010 Statement of Change of Registered/Resident Agent 2024-07-15
202453857420 Annual Report 2024-04-24
202340709230 Annual Report - Amended 2023-09-01
202333269400 Annual Report 2023-04-18
202208987020 Annual Report 2022-01-31
202198312970 Annual Report 2021-06-14
202044038230 Annual Report 2020-06-29
201910700260 Statement of Change of Registered/Resident Agent 2019-08-07
201997171500 Annual Report 2019-06-14
201869904340 Annual Report 2018-06-18

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State