Search icon

South County Growers' Association

Company Details

Name: South County Growers' Association
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Jun 2008 (17 years ago)
Identification Number: 000458139
ZIP code: 02874
County: Washington County
Principal Address: 11 INDIAN CORNER ROAD, SAUNDERSTOWN, RI, 02874, USA
Purpose: TO SUPPORT AND BETTERMENT OF RHODE ISLAND LOCAL INDEPENDENT FARMS AND ARTISANS, TO IMPROVE THE AVAILABILITY OF LOCALLY GROWN RHODE ISLAND PRODUCE AND RELATED ACTIVITIES

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
J. TIMOTHY KOCAB Agent 11 INDIAN CORNER ROAD, SAUNDERSTOWN, RI, 02874, USA

PRESIDENT

Name Role Address
NINA L LUCHKA PRESIDENT 460 SHUMANKANUC HILL RD CHARLESTOWN, RI 02813 USA

TREASURER

Name Role Address
J TIMOTHY KOCAB TREASURER 11 INDIAN CORNER RD SAUNDERSTOWN, RI 02874 USA

SECRETARY

Name Role Address
AUBURN D COLE SECRETARY 230 BELL SCHOOLHOUSE RD WEST KINGSTON, RI 02892 USA

VICE PRESIDENT

Name Role Address
WILLIAM A COULTER VICE PRESIDENT 363 SHUMANKANUC HILL RD CHARLESTOWN, RI 02813 USA

DIRECTOR

Name Role Address
J TIMOTHY KOCAB DIRECTOR 11 INDIAN CORNER RD SAUNDERSTOWN, RI 02874 USA
WILLIAM A COULTER DIRECTOR 363 SHUMANKANUC HILL RD CHARLESTOWN, RI 02813 USA
NINA L LUCHKA DIRECTOR 460 SHUMANKANUC HILL RD CHARLESTOWN, RI 02813 USA

Filings

Number Name File Date
202447813650 Annual Report 2024-03-04
202328216970 Annual Report 2023-02-13
202209901070 Annual Report 2022-02-09
202198149710 Annual Report 2021-06-11
202041562710 Annual Report 2020-06-05
201996576270 Annual Report 2019-06-13
201869680730 Annual Report 2018-06-15
201746234690 Annual Report 2017-06-26
201600462830 Annual Report 2016-06-10
201563873960 Annual Report 2015-06-26

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State