Name: | CNC/Access, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 May 1986 (39 years ago) |
Identification Number: | 000038685 |
Principal Address: | 805 N. WHITTINGTON PARKWAY SUITE 400, LOUISVILLE, KY, 40222, USA |
Purpose: | PROVIDES SERVICES TO PERSONS WITH DISABILITIES AND OTHER LEGAL PURPOSES |
Historical names: |
COMMUNICATIONS NETWORK CONSULTANTS, INC. |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
NATALIE E KING | PRESIDENT | 805 N. WHITTINGTON PARKWAY, SUITE 400 LOUISVILLE, KY 40222 USA |
Name | Role | Address |
---|---|---|
JENNIFER A PHIPPS | TREASURER | 805 N. WHITTINGTON PARKWAY LOUISVILLE, KY 40222 USA |
Name | Role | Address |
---|---|---|
ALLISON L BROWN | SECRETARY | 805 N. WHITTINGTON PARKWAY, SUITE 400 LOUISVILLE,, KY 40222 USA |
Name | Role | Address |
---|---|---|
NATALIE E KING | DIRECTOR | 805 N. WHITTINGTON PARKWAY, SUITE 400 LOUISVILLE, KY 40222 USA |
MARGARET SHERRY PEMBERTON | DIRECTOR | 805 N. WHITTINGTON PARKWAY, SUITE 400 LOUISVILLE, KY 40222 USA |
ROBERT A KOCH | DIRECTOR | 805 N. WHITTINGTON PARKWAY, SUITE 400 LOUISVILLE, KY 40222 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-06-29 | COMMUNICATIONS NETWORK CONSULTANTS, INC. | CNC/Access, Inc. |
Number | Name | File Date |
---|---|---|
202453718000 | Annual Report | 2024-05-02 |
202334734600 | Annual Report | 2023-04-30 |
202216741540 | Annual Report | 2022-05-03 |
202193066210 | Annual Report | 2021-02-26 |
202036788640 | Annual Report | 2020-03-25 |
201930819290 | Statement of Change of Registered/Resident Agent | 2019-12-30 |
201987925160 | Annual Report | 2019-03-01 |
201856474560 | Annual Report | 2018-01-22 |
201734192490 | Annual Report | 2017-02-16 |
201693228580 | Annual Report | 2016-02-26 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State