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 |
Name | Role | Address |
---|---|---|
MIKE KROPMAN | Agent | 116 RAILROAD AVENUE, HARRISVILLE, RI, 02830, USA |
Name | Role | Address |
---|---|---|
JOHN S MEAD | TREASURER | 135 SACHEM AVE WORCESTER, MA 01606 USA |
Name | Role | Address |
---|---|---|
SCOTT J LARSON | PRESIDENT | 8 RILEY ROAD NORTHBOROUGH, MA 01582- USA |
Name | Role | Address |
---|---|---|
HANNE M LARSON | VICE PRESIDENT | 8 RILEY RD NORTHBOROUGH, MA 01531 USA |
Name | Role | Address |
---|---|---|
REV. PAUL HUBLEY | CLERK | 67 APPLE D OR RD FRAMINGHAM, MA 01701 USA |
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 |
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