Name: | Rhode Island StoryTellers in Concert, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Mar 2000 (25 years ago) |
Date of Dissolution: | 14 Jan 2013 (12 years ago) |
Date of Status Change: | 14 Jan 2013 (12 years ago) |
Identification Number: | 000111585 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 240 BRAMANS LANE, PORTSMOUTH, RI, 02871-3311, USA |
Purpose: | TO PRODUCE AND PRESENT A STORYTELLING FESTIVAL IN NEWPORT COUNTY ANNUALLY |
Name | Role | Address |
---|---|---|
CYNTHIA KILLAVEY | Agent | 240 BRAMANS LANE, PORTSMOUTH, RI, 02871-, USA |
Name | Role | Address |
---|---|---|
KATHY RYAN | SECRETARY | BRIDGEPORT RD. TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
CYNTHIA KILLAVEY | PRESIDENT | 240 BRAMANS LANE PORTSMOUTH, RI 02871- USA |
Name | Role | Address |
---|---|---|
ANNE MARIE FORER | VICE PRESIDENT | MEDFORD ST. WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
PRISCILLA WIMPRESS | DIRECTOR | 155 HARGRAVES PORTSMOUTH, RI 02871 USA |
DAVID MELLO | DIRECTOR | C/O FALL RIVER LIBRARY, NORTH MAIN ST. FALL RIVER, MA 02720 USA |
JAMES R KILLAVEY | DIRECTOR | 240 BRAMANS LANE PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
201309682520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299347630 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201180973490 | Annual Report | 2011-07-12 |
201176748130 | Annual Report | 2011-03-21 |
201176006140 | Revocation Notice For Failure to File An Annual Report | 2011-03-03 |
200954913720 | Annual Report | 2009-12-16 |
200953375420 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
200833682390 | Annual Report | 2008-08-13 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State