Search icon

MISS FRANCES, INC.

Company Details

Name: MISS FRANCES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Jan 1993 (32 years ago)
Identification Number: 000071236
Principal Address: P.O. BOX 3724, PEACE DALE, RI, 02883, USA
Purpose: TO OWN AND OPERATE A CHARTER FISHING BOAT.
Historical names: LORNA ERPENBECK, INC.

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
CHRISTINE BLOUNT PRESIDENT P.O. BOX 3724 PEACE DALE, RI 02883 USA

Agent

Name Role Address
KENYON LAW ASSOCIATES, LLP Agent 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA

VICE PRESIDENT

Name Role Address
FRANCIS W. BLOUNT VICE PRESIDENT PO BOX #3724 PEACEDALE, RI 02883 USA

SECRETARY

Name Role Address
CHRISTINE BLOUNT SECRETARY PO BOX 3724 PEACEDALE, RI 02883 USA

TREASURER

Name Role Address
FRANCIS W. BLOUNT TREASURER PO BOX #3724 PEACEDALE, RI 02883 USA

DIRECTOR

Name Role Address
CHRISTINE BLOUNT DIRECTOR PO BOX #3724 PEACEDALE, RI 02883 USA
FRANCIS W. BLOUNT DIRECTOR PO BOX #3724 PEACEDALE, RI 02883 USA

Events

Type Date Old Value New Value
Name Change 1994-12-20 LORNA ERPENBECK, INC. MISS FRANCES, INC.

Filings

Number Name File Date
202450533020 Annual Report 2024-04-09
202331589320 Annual Report 2023-03-24
202212635050 Statement of Change of Registered/Resident Agent 2022-03-11
202212634710 Annual Report 2022-03-11
202194952710 Annual Report 2021-03-25
202034767340 Annual Report 2020-02-20
201987607660 Annual Report 2019-02-26
201858182120 Annual Report 2018-02-13
201734687680 Annual Report 2017-02-24
201691392210 Annual Report 2016-01-28

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State