Search icon

Corporation of the Church of The Holy Ghost

Company Details

Name: Corporation of the Church of The Holy Ghost
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Nov 1889 (135 years ago)
Identification Number: 000030860
ZIP code: 02909
County: Providence County
Principal Address: 472 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA
Purpose: ORIGINAL ARTICLES MISPLACED. TO CONDUCT THE FINANCIAL AFFAIRS OF THE PARISH AND TO PROVIDE SPIRITUAL GUIDANCE AND EDUCATION TO ITS PARISHIONERS.

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

DIRECTOR

Name Role Address
REV. MSGR. ALBERT A. KENNEY DIRECTOR ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA
EMANUELA MESITI DIRECTOR 2139 CRANSTON ST CRANSTON, RI 02920 USA
PATRICK DOCHETY DIRECTOR 425 ATWELLS AVE PROVIDENCE, RI 02909 USA
REV. CHINNAIAH YERRNINI DIRECTOR 472 ATWELLS AVENUE PROVIDENCE, RI 02909 USA

Agent

Name Role Address
REVEREND CHINNAIAH YERRNINI Agent 472 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

PRESIDENT

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

SECRETARY

Name Role Address
REV. CHINNAIAH YERRNINI SECRETARY 472 ATWELLS AVENUE PROVIDENCE, RI 02909 USA

TREASURER

Name Role Address
REV. CHINNAIAH YERRNINI TREASURER 472 ATWELLS AVENUE PROVIDENCE, RI 02909 USA

Filings

Number Name File Date
202445950410 Annual Report 2024-02-08
202340626870 Annual Report - Amended 2023-08-29
202329182490 Annual Report 2023-02-23
202221269820 Annual Report 2022-07-14
202220573180 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198112020 Annual Report 2021-06-10
202041876600 Annual Report 2020-06-11
201997953160 Annual Report 2019-06-20
201865969910 Annual Report 2018-05-17
201745113950 Statement of Change of Registered/Resident Agent 2017-06-09

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State