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 |
NAICS
523920 Portfolio ManagementThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BARRY G GOWDY | TREASURER | 191 W. NATIONWIDE BLVD., SUITE 600 COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
WILLIAM B OWENS JR | SECRETARY | 236 THIRD STREET BATON ROUGE, LA 70801 US |
Name | Role | Address |
---|---|---|
THOMAS J ADAMEK | PRESIDENT | 326 THIRD STREET BATON ROUGE, LA 70801- USA |
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 |
Name | Role | Address |
---|---|---|
JOHN P WITTEN | OTHER OFFICER | 191 W NATIONWIDE BLVD STE 600 COLUMBUS, OH 43215 UNI |
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