Search icon

CONTINENTAL DORSET CLUB, INC.

Company Details

Name: CONTINENTAL DORSET CLUB, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 10 Dec 1998 (26 years ago)
Date of Dissolution: 24 Jan 2024 (a year ago)
Date of Status Change: 24 Jan 2024 (a year ago)
Identification Number: 000103829
ZIP code: 02857
County: Providence County
Principal Address: PO BOX 506, NORTH SCITUATE, RI, 02857, USA
Purpose: TO COLLECT, VERIFY, PRESERVE AND PUBLISH RELIABLE FACTS PERTAINING TO THE HISTORY AND BREEDING OF DORSET SHEEP AND TO PROMOTE THE INTEREST OF THE BREED BY ALL HONORABLE MEANS.

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DEBRA HOPKINS Agent 1125 DANIELSON PIKE, NORTH SCITUATE, RI, 02857, USA

PRESIDENT

Name Role Address
RACHAEL GATELY PRESIDENT 126 PIONEER HGTS SOMERS, CT 06071 USA

SECRETARY

Name Role Address
DEBRA HOPKINS SECRETARY 1125 DANIELSON PIKE NORTH SCITUATE, RI 02857 US

VICE PRESIDENT

Name Role Address
GLENN STUNKEL, JR. VICE PRESIDENT 6105 E DICKERSON PKWY TUSCARORA, MD 21790 USA

DIRECTOR

Name Role Address
ROBERT SCHEMBS DIRECTOR 22 E WASHINGTON ST., STE 610 INDIANAPOLIS, IN 46204 USA
LINDA MASTIN DIRECTOR 4202 FREEMAN RD E FIFE, WA 98424 US
BART CARDWELL DIRECTOR 7500 S 156TH LAMONT, OK 74643 US
JEREMY CROUCH DIRECTOR 12771 JANVRIN RD MAROA, IL 61756 USA

Filings

Number Name File Date
202444633620 Application for Certificate of Withdrawal 2024-01-24
202326382730 Annual Report 2023-01-22
202210137880 Annual Report 2022-02-11
202198478360 Annual Report 2021-06-21
202041593750 Annual Report 2020-06-06
201929926460 Annual Report 2019-12-13
201927010530 Revocation Notice For Failure to File An Annual Report 2019-11-06
201869496520 Annual Report 2018-06-13
201745721740 Annual Report 2017-06-18
201600654730 Annual Report 2016-06-14

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State