Name: | Rhode Island Kennel Club |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Jan 1886 (139 years ago) |
Identification Number: | 000030418 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 58 PHEASANT DRIVE, CRANSTON, RI, 02920, USA |
Purpose: | MEETINGS AND DOGSHOWS JANUARY SESSION 1886 |
NAICS: | 813410 - Civic and Social Organizations |
Name | Role | Address |
---|---|---|
ALTHEA CONNETTI | Agent | 34 ORCHARD DRIVE, HOPE, RI, 02831, USA |
Name | Role | Address |
---|---|---|
KATHY AUGAITIS | PRESIDENT | 5686 FLAT RIVER RD COVENTRY, RI 02827 USA |
Name | Role | Address |
---|---|---|
ALTHEA CONNETTI | TREASURER | 34 ORCHARD DR HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
KIM WALSH | SECRETARY | 58 PHEASANT DR CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
BRIAN LOWNEY | VICE PRESIDENT | 1307 GARDNERS NECK SWANSEA, MA 02717 USA |
Name | Role | Address |
---|---|---|
STEVEN SEAY | DIRECTOR | 68 STANDISH AVE PROVIDENCE, RI 02908 USA |
GRACE WILKINSON | DIRECTOR | 151 PROMENADE BARRINGTON, RI 02806 USA |
JENNY DICKINSON | DIRECTOR | 84 NIMITIZ RD RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
202444683940 | Annual Report | 2024-01-25 |
202333060520 | Annual Report | 2023-04-17 |
202214981100 | Statement of Change of Registered/Resident Agent | 2022-04-15 |
202213135720 | Annual Report | 2022-03-21 |
202197270000 | Annual Report | 2021-05-28 |
202197270280 | Annual Report | 2021-05-28 |
202197269950 | Reinstatement | 2021-05-28 |
202196247120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191739170 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201994474910 | Annual Report | 2019-05-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State