Search icon

Stonehenge Tax Credit Fund Rhode Island, Inc.

Company Details

Name: Stonehenge Tax Credit Fund Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 May 2006 (19 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000155794
Principal Address: 191 W NATIONWIDE BLVD STE 600 SUITE 600, COLUMBUS, OH, 43215, USA
Purpose: INVESTMENT

Industry & Business Activity

NAICS

523920 Portfolio Management

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis. Establishments in this industry have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
BARRY G GOWDY TREASURER 191 W. NATIONWIDE BLVD., SUITE 600 COLUMBUS, OH 43215 USA

SECRETARY

Name Role Address
WILLIAM B OWENS JR SECRETARY 236 THIRD STREET BATON ROUGE, LA 70801 US

PRESIDENT

Name Role Address
THOMAS J ADAMEK PRESIDENT 326 THIRD STREET BATON ROUGE, LA 70801- USA

VICE PRESIDENT

Name Role Address
GORDON S LEBLANC VICE PRESIDENT 236 THIRD STREET BATON ROUGE, LA 70801 US
WILLIAM B OWENS JR VICE PRESIDENT 236 THIRD STREET BATON ROUGE, LA 70801 US

OTHER OFFICER

Name Role Address
JOHN P WITTEN OTHER OFFICER 191 W NATIONWIDE BLVD STE 600 COLUMBUS, OH 43215 UNI

Filings

Number Name File Date
202223904440 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220093020 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193492370 Annual Report - Amended 2021-03-03
202193490600 Annual Report 2021-03-03
202035477130 Annual Report 2020-02-28
201988002130 Annual Report 2019-03-01
201859526590 Annual Report 2018-03-01
201731333300 Annual Report 2017-02-02
201693166260 Annual Report 2016-02-25
201555254760 Annual Report 2015-02-17

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State