Name | Role | Address |
---|---|---|
REV. KEVIN LLOYD | Agent | 87 NARRAGANSETT AVENUE P.O. BOX 317, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
REV. KEVIN LLOYD | PRESIDENT | 67 MT. HOPE AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
SUSAN S MCINTYRE | SECRETARY | 87 NARRAGANSETT AVE JAMESTOWN, RI 02835 |
Name | Role | Address |
---|---|---|
JOHN FLINTON DR. | DIRECTOR | 843 NORTH MAIN RD JAMESTOWN, RI 02835 USA |
ROBERT BAUER | DIRECTOR | 405 SCHOONER AVE JAMESTOWN, RI 02835 USA |
JAMES BREAKELL | DIRECTOR | 49 GRINNELL STREET JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
201737492920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627617200 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201589002520 | Annual Report | 2015-12-10 |
201588045410 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201553666600 | Annual Report | 2015-01-13 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State