Search icon

KENYON FARMS, LLC

Company Details

Name: KENYON FARMS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 08 Oct 1997 (28 years ago)
Date of Dissolution: 01 Dec 2021 (3 years ago)
Date of Status Change: 01 Dec 2021 (3 years ago)
Identification Number: 000097136
ZIP code: 02879
County: Washington County
Principal Address: 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA
Mailing Address: P.O. BOX 575, WAKEFIELD, RI, 02880, USA
Purpose: TO ACQUIRE, OWN AND DEVELOP REAL ESTATE
Fictitious names: KENYON FARMS, LLC d/b/a KAGELS COTTAGES (trading name, 1997-10-08 - )

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEPHEN B. KENYON Agent 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA

MANAGER

Name Role Address
RICHARD T. KAGELS MANAGER PO BOX 17494 CLEARWATER, FL 33762 USA
LINDA K. KAGELS MANAGER 225 HIDDEN VIEW DRIVE GROVELAND, FL 34736 USA
JOYCE C. KAGELS MANAGER P.O. BOX #575 WAKEFIELD, RI 02879 USA
ROBERT K. KAGELS MANAGER 632 PARK ROAD WEST HARTFORD, CT 06107 USA

Filings

Number Name File Date
202105657990 Articles of Dissolution 2021-12-01
202105488170 Annual Report 2021-11-29
202078157550 Annual Report 2020-12-01
201922751870 Annual Report 2019-10-04
201878325710 Annual Report 2018-09-27
201750429800 Annual Report 2017-09-26
201750427680 Statement of Change of Registered/Resident Agent 2017-09-26
201610639400 Annual Report 2016-10-19
201582131740 Annual Report 2015-10-09
201446111020 Annual Report 2014-09-16

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State