Search icon

SUE'S TITHE, INCORPORATED

Company Details

Name: SUE'S TITHE, INCORPORATED
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Sep 2006 (19 years ago)
Identification Number: 000158813
ZIP code: 02896
County: Providence County
Purpose: TO RECEIVE GIFTS AND GRANTS OF MONEY AND PROPERTY OF EVERY KING AND TO ADMINISTER THE SAME FOR THE PURPOSES OF COMMUNITY OUTREACH
Principal Address: Google Maps Logo 445 GRANGE RD, NORTH SMITHFIELD, RI, 02896, USA

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT H. LARDER Agent 267 BLACKSTONE STREET, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
THE REV. PETER G TIERNEY III PRESIDENT 28 HAMLET AVENUE WOONSOCKET, RI 02895 USA

TREASURER

Name Role Address
KATHRYN ATKINS TREASURER 445 GRANGE ROAD NORTH SMITHFIELD, RI 02896 USA

DIRECTOR

Name Role Address
BRENDA MACDONALD DIRECTOR 47 GASKILL STREET WOONSOCKET, RI 02895 USA
NANCY PARADEE DIRECTOR 307 HARRIET LANE CUMBERLAND, RI 02864 USA
DIANE PRIESTLEY DIRECTOR 35 HILLSIDE DRIVE MAPLEVILL, RI 02839 USA
MARY YOZURA DIRECTOR 25 MOORE ST WOONSOC, RI 02895 USA
FANNY MANSTON DIRECTOR 547 CLINTON ST, APT. 516 WOONSOCKET, RI 02895 USA
IRENE NEBIKER DIRECTOR 28 GRANGE ROAD N. SMITHFIELD, RI 02896 USA
JOHN KAVENY DIRECTOR 150 W. WRENTHAM RD CUMBERLAND, RI 02864 USA
CAROL GRIEVES DIRECTOR 16 GREENE STREET, APT. 506 WOONSOCKET, RI 02895 USA

VICE PRESIDENT

Name Role Address
SHIRLEY AYERS VICE PRESIDENT 407 PROSPECT ST WOONSOCKET, RI 02895 USA

Filings

Number Name File Date
202451389770 Annual Report 2024-04-18
202339141610 Annual Report 2023-07-07
202338372790 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221416260 Annual Report 2022-07-18
202220416360 Revocation Notice For Failure to File An Annual Report 2022-06-28

Date of last update: 28 May 2025

Sources: Rhode Island Department of State