Name: | LIVING COMPLETE TECHNOLOGIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Jan 2003 (22 years ago) |
Identification Number: | 000129242 |
Place of Formation: | MARYLAND |
Principal Address: | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA |
Purpose: | BEHAVIORAL HEALTH SOFTWARE COMPANY |
Historical names: |
Tidgewell Associates, Inc. |
NAICS
923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
VINCENT EDWARD SCHER | TREASURER | 220 VIRGINIA AVENUE INDIANAPOLIS , IN 46204 USA |
Name | Role | Address |
---|---|---|
KATHLEEN SUSAN KIEFER | SECRETARY | 220 VIRGINIA AVENUE INDIANAPOLIS , IN 46204 USA |
Name | Role | Address |
---|---|---|
ERIC KENNETH NOBLE | ASSISTANT TREASURER | 220 VIRGINIA AVENUE INDIANAPOLIS , IN 46204 USA |
Name | Role | Address |
---|---|---|
GLENN ANDREW MACFARLANE | PRESIDENT/DIRECTOR | 220 VIRGINIA AVENUE INDIANAPOLIS, IN 46204 USA |
Name | Role | Address |
---|---|---|
NATALIE MACLEAN LEINO | ASSISTANT SECRETARY /DIRECTOR | 220 VIRGINIA AVENUE INDIANAPOLIS, IN 46204 USA |
Name | Role | Address |
---|---|---|
RONALD WILLIAM PENCZEK | DIRECTOR | 220 VIRGINIA AVENUE INDIANAPOLIS , IN 46204 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-11-18 | Tidgewell Associates, Inc. | LIVING COMPLETE TECHNOLOGIES, INC. |
Number | Name | File Date |
---|---|---|
202454142390 | Annual Report | 2024-05-09 |
202340087680 | Annual Report | 2023-08-02 |
202338062330 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216041370 | Annual Report | 2022-04-28 |
202190494700 | Annual Report | 2021-02-09 |
202034750450 | Annual Report | 2020-02-20 |
201987914650 | Annual Report | 2019-03-01 |
201859100600 | Annual Report | 2018-02-26 |
201734634800 | Annual Report | 2017-02-23 |
201612238700 | Application for Amended Certificate of Authority | 2016-11-18 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State