Search icon

Welcome House of South County

Company Details

Name: Welcome House of South County
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 May 1987 (38 years ago)
Date of Dissolution: 08 Dec 2022 (2 years ago)
Date of Status Change: 08 Dec 2022 (2 years ago)
Identification Number: 000043028
ZIP code: 02879
County: Washington County
Principal Address: 8 NORTH ROAD, PEACE DALE, RI, 02879, USA
Purpose: PRIVATE NON PROFIT
Historical names: SOUTH COUNTY EMERGENCY SHELTER, INC.

Industry & Business Activity

NAICS

624221 Temporary Shelters

This U.S. industry comprises establishments primarily engaged in providing (1) short-term emergency shelter for victims of domestic violence, sexual assault, or child abuse and/or (2) temporary residential shelter for homeless individuals or families, runaway youth, and patients and families caught in medical crises. These establishments may operate their own shelters or may subsidize housing using existing homes, apartments, hotels, or motels. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES KERN Agent 8 NORTH ROAD, PEACE DALE, RI, 02879, USA

PRESIDENT

Name Role Address
HELEN DREW PRESIDENT 8 PINECREST ROAD CAROLINA, RI 02812 USA

TREASURER

Name Role Address
ROB MONNES TREASURER 291 TABLE ROCK ROAD WAKEFIELD, RI 02879 USA

SECRETARY

Name Role Address
IAN KNOWLES SECRETARY 234 CRESTMONT RICHMOND, RI 02812 USA

DIRECTOR

Name Role Address
LESLIE PIERINI DIRECTOR 178 BRIARWOOD DRIVE WAKEFIELD, RI 02879 USA
MATTHEW ROMAN DIRECTOR 223 PROSSER TRIL CHARLESTOWN, RI 02813 USA
WALTER YOUNG DIRECTOR 56 EAST PARK LANE WAKEFIELD, RI 02881 USA
PETER PEZZELLI DIRECTOR 19 SOUTH HILLVIEW DRIVE NARRAGANSETT, RI 02882 USA
DIANNE LEMAY DIRECTOR PO BOX 234 WAKFIELD, RI 02880

Events

Type Date Old Value New Value
Name Change 1998-03-18 SOUTH COUNTY EMERGENCY SHELTER, INC. Welcome House of South County

Filings

Number Name File Date
202225101270 Articles of Dissolution 2022-12-08
202210119110 Annual Report 2022-02-11
202198228910 Annual Report 2021-06-14
202041748240 Annual Report 2020-06-09
202041745320 Statement of Change of Registered/Resident Agent 2020-06-09
201997204550 Statement of Change of Registered/Resident Agent 2019-06-17
201997195470 Annual Report 2019-06-17
201868841510 Annual Report 2018-06-07
201746613170 Annual Report 2017-06-23
201698887890 Statement of Change of Registered/Resident Agent 2016-05-13

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State