Search icon

STRAIGHT AHEAD MINISTRIES, INC.

Company Details

Name: STRAIGHT AHEAD MINISTRIES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jul 2004 (21 years ago)
Date of Dissolution: 12 Mar 2014 (11 years ago)
Date of Status Change: 12 Mar 2014 (11 years ago)
Identification Number: 000141131
ZIP code: 02830
County: Providence County
Principal Address: C/O MIKE KROPMAN 116 RAILROAD AVENUE, HARRISVILLE, RI, 02830, USA
Purpose: PROVIDES HOLISTIC SERVICES TO JUVENILE OFFENDERS WHILE THEY ARE IN INSTITUTIONS AND AFTER THEY RELEASED BACK INTO SOCIETY THROUGH MENTORING AND AFTERCARE PROGRAMS

Agent

Name Role Address
MIKE KROPMAN Agent 116 RAILROAD AVENUE, HARRISVILLE, RI, 02830, USA

TREASURER

Name Role Address
JOHN S MEAD TREASURER 135 SACHEM AVE WORCESTER, MA 01606 USA

PRESIDENT

Name Role Address
SCOTT J LARSON PRESIDENT 8 RILEY ROAD NORTHBOROUGH, MA 01582- USA

VICE PRESIDENT

Name Role Address
HANNE M LARSON VICE PRESIDENT 8 RILEY RD NORTHBOROUGH, MA 01531 USA

CLERK

Name Role Address
REV. PAUL HUBLEY CLERK 67 APPLE D OR RD FRAMINGHAM, MA 01701 USA

DIRECTOR

Name Role Address
LISA PHELPS DIRECTOR 14 SPRUCE HILL DRIVE NORTHBORO, MA 01532 USA
DAVID QUINONES DIRECTOR 12 HILLSIDE DRIVE HOLLISTON, MA 01746 USA
SANDY DAVIS DIRECTOR 33 WALNUT DRIVE SOUTHBOROUGH, MA 01745 USA

Filings

Number Name File Date
201437019210 Revocation Certificate For Failure to File the Annual Report for the Year 2014-03-12
201330625310 Revocation Notice For Failure to File An Annual Report 2013-11-14
201204545740 Annual Report 2012-12-10
201299366190 Revocation Notice For Failure to File An Annual Report 2012-10-15
201181235650 Annual Report 2011-07-29
201064234350 Annual Report 2010-06-25
201057187890 Statement of Change of Registered/Resident Agent 2010-01-21
200946899890 Annual Report 2009-06-26
200816487600 Annual Report 2008-08-08

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State