Search icon

St. Patrick's Church Corporation, Valley Falls, Rhode Island

Company Details

Name: St. Patrick's Church Corporation, Valley Falls, Rhode Island
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 1869 (156 years ago)
Identification Number: 000030772
ZIP code: 02864
County: Providence County
Principal Address: 1460 DIAMOND HILL ROAD PO BOX 7058, CUMBERLAND, RI, 02864, USA
Purpose: ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1869. A CHURCH JANUARY SESSION 1869
Historical names: St. Patricks Society Valley Falls, Rhode Island

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REV. MSGR JACQUES L. PLANTE Agent 1460 DIAMOND HILL ROAD, CUMBERLAND, RI, 02864, USA

TREASURER

Name Role Address
JACQUES L PLANTE TREASURER 1460 DIAMOND HILL ROAD CUMBERLAND, RI 02864 USA

SECRETARY

Name Role Address
JACQUES L PLANTE SECRETARY 1460 DIAMOND HILL ROAD CUMBERLAND, RI 02864 USA

DIRECTOR

Name Role Address
ALBERT A KENNEY DIRECTOR ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA
JACQUES L. PLANTE DIRECTOR 1460 DIAMOND HILL ROAD CUMBERLAND, RI 02864 USA
COLLEEN M BOISVERT DIRECTOR 11 DANFORTH ST REHOBOTH, MA 02769 USA
JAMES CONWAY JR. DIRECTOR 10 HOME AVENUE CUMBERLAND, RI 02864 USA

PRESIDENT

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

Events

Type Date Old Value New Value
Name Change 1923-01-02 St. Patricks Society Valley Falls, Rhode Island St. Patrick's Church Corporation, Valley Falls, Rhode Island

Filings

Number Name File Date
202445830640 Annual Report 2024-02-07
202339388790 Annual Report - Amended 2023-07-12
202336325310 Annual Report 2023-05-30
202209963960 Annual Report 2022-02-10
202101721730 Annual Report 2021-09-18
202101354820 Revocation Notice For Failure to File An Annual Report 2021-09-13
202041290280 Annual Report 2020-06-02
201906898900 Annual Report 2019-07-23
201906887760 Statement of Change of Registered/Resident Agent Office 2019-07-23
201994444580 Revocation Notice For Failure to Maintain a Registered Office 2019-05-28

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State