Search icon

Rhode Island Southern Firefighter's League

Company Details

Name: Rhode Island Southern Firefighter's League
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Aug 2000 (25 years ago)
Identification Number: 000113818
ZIP code: 02813
County: Washington County
Purpose: MUTUAL AID, JOINT TRAINING, RADIO COMMUNICATIONS, PURCHASING OF EQUIPMENT AND THE JOINT PURCHASE OF INSURANCE.
Historical names: Rhode Island Southern Firemen
Principal Address: Google Maps Logo 4891 OLD POST RD, CHARLESTOWN, RI, 02813, USA

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JUSTIN LEE Agent 996 MAIN STREET P.O. BOX 25, HOPE VALLEY, RI, 02832, USA

TREASURER

Name Role Address
ANDREW D KETTLE TREASURER 4891 OLD POST RD CHARLESTOWN, RI 02813 USA

SECRETARY

Name Role Address
CHRISTOPHER KORETSKI SECRETARY 222 WATCH HILL RD WESTERLY, RI 02891 USA

DIRECTOR

Name Role Address
CHRISTOPHER KORETSKI DIRECTOR 222 WATCH HILL RD WESTERLY, RI 02891 USA
TOM REED DIRECTOR 35 BILLS RD KINGSTON, RI 02881 USA
JOHN MACKAY DIRECTOR 7 UNION STREET WESTERLY, RI 02891 USA

PRESIDENT

Name Role Address
TOM REED PRESIDENT 35 BILLS RD KINGSTON, RI 02881 USA

VICE PRESIDENT

Name Role Address
ANDREW D KETTLE VICE PRESIDENT 4891 OLD POST RD CHARLESTOWN, RI 02813 USA

Events

Type Date Old Value New Value
Name Change 2019-02-04 Rhode Island Southern Firemen Rhode Island Southern Firefighter's League

Filings

Number Name File Date
202452504460 Annual Report 2024-05-09
202338814740 Annual Report 2023-06-28
202338382780 Revocation Notice For Failure to File An Annual Report 2023-06-20
202220596260 Annual Report 2022-06-28
202220425830 Revocation Notice For Failure to File An Annual Report 2022-06-28

Date of last update: 20 May 2025

Sources: Rhode Island Department of State