Search icon

Lighthouse Performance Strategies, Inc.

Company Details

Name: Lighthouse Performance Strategies, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Oct 2005 (19 years ago)
Date of Dissolution: 02 Nov 2017 (7 years ago)
Date of Status Change: 02 Nov 2017 (7 years ago)
Identification Number: 000151416
ZIP code: 02886
County: Kent County
Principal Address: 33 COLLEGE HILL ROAD SUITE 31C, WARWICK, RI, 02886, USA
Purpose: TO OPERATE AN EXECUTIVE COACHING BUSINESS

Agent

Name Role Address
DANIEL STONE, ESQ. Agent 10 CATLIN AVENUE, RUMFORD, RI, 02916, USA

TREASURER

Name Role Address
KATHARINE B. WHITE TREASURER 247 OAKLAWN AVENUE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
KATHARINE B. WHITE SECRETARY 247 OAKLAWN AVENUE CRANSTON, RI 02920 USA

PRESIDENT

Name Role Address
KATHARINE B WHITE PRESIDENT 247 OAKLAWN AVENUE CRANSTON, RI 02920- USA

DIRECTOR

Name Role Address
KATHARINE B. WHITE DIRECTOR 247 OAKLAWN AVENUE CRANSTON, RI 02920 USA

Filings

Number Name File Date
201752788220 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747796160 Revocation Notice For Failure to File An Annual Report 2017-07-27
201691860070 Annual Report 2016-02-04
201553075150 Annual Report 2015-01-12
201432459390 Annual Report 2014-01-07
201310099630 Annual Report 2013-01-22
201293485310 Statement of Change of Registered/Resident Agent Office 2012-05-24
201288313800 Annual Report 2012-01-23
201174690350 Annual Report 2011-02-10
201058113050 Annual Report 2010-02-08

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State