Search icon

BRISTOL COUNTY LODGE #1860 of the BENEVOLENT and PROTECTIVE ORDER OF ELKS of the UNITED STATES OF AMERICA

Company Details

Name: BRISTOL COUNTY LODGE #1860 of the BENEVOLENT and PROTECTIVE ORDER OF ELKS of the UNITED STATES OF AMERICA
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Jul 1954 (71 years ago)
Identification Number: 000031608
ZIP code: 02809
County: Bristol County
Principal Address: 1 CONSTITUTION STREET, BRISTOL, RI, 02809, USA
Purpose: BENELOVENT AND CHARITABLE SERVICE TO COMMUNITY 116
NAICS: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

Agent

Name Role Address
JEFFREY BRACKETT Agent 1 CONSTITUTION STREET P.O. BOX 226, BRISTOL, RI, 02809, USA

PRESIDENT

Name Role Address
CATHY KEIGHLEY PRESIDENT 1014 HOPE STREET, BRISTOL, RI 02809 USA

TREASURER

Name Role Address
WILLIAM B MITCHELL TREASURER 10 HOWE ST UNIT 3 BRISTOL, RI 02809 USA

SECRETARY

Name Role Address
JEFFREY D BRACKETT SECRETARY 1 CAROL AVE BRISTOL, RI 02809 USA

VICE PRESIDENT

Name Role Address
BRIAN JOINSON VICE PRESIDENT 104 MULBERRY ROAD BRISTOL, RI 02809 USA

DIRECTOR

Name Role Address
KENNETH SOARES DIRECTOR 25 PARKER AVE WARREN, RI 02885 USA
BRUCE PALUMBO DIRECTOR 6 MALLORY COURT BRISTOL, RI 02809 USA
RICK BACCUS DIRECTOR 311 WINDRIDGE LANE BRISTOL, RI 02809 USA
DAVID P CIOE DIRECTOR 6 FRANCIS STREET BARRINGTON, RI 02806 USA
PATTI BACCUS DIRECTOR 311 WINDRIDGE LANE BRISTOL, RI 02809 USA

Filings

Number Name File Date
202448424620 Annual Report 2024-03-13
202329348670 Annual Report 2023-02-26
202212683150 Annual Report 2022-03-13
202198575500 Annual Report 2021-06-23
202042455200 Annual Report 2020-06-18
201996850000 Annual Report 2019-06-15
201870773140 Annual Report 2018-06-27
201745912120 Annual Report 2017-06-21
201601130260 Annual Report 2016-06-28
201563343670 Annual Report 2015-06-14

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State