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 |
Name | Role | Address |
---|---|---|
DANIEL STONE, ESQ. | Agent | 10 CATLIN AVENUE, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
KATHARINE B. WHITE | TREASURER | 247 OAKLAWN AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KATHARINE B. WHITE | SECRETARY | 247 OAKLAWN AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KATHARINE B WHITE | PRESIDENT | 247 OAKLAWN AVENUE CRANSTON, RI 02920- USA |
Name | Role | Address |
---|---|---|
KATHARINE B. WHITE | DIRECTOR | 247 OAKLAWN AVENUE CRANSTON, RI 02920 USA |
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