Search icon

RICHARD G CROKE JR. MEMORIAL FOUNDATION

Company Details

Name: RICHARD G CROKE JR. MEMORIAL FOUNDATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Mar 2009 (16 years ago)
Date of Dissolution: 09 Feb 2016 (9 years ago)
Date of Status Change: 09 Feb 2016 (9 years ago)
Identification Number: 000505651
ZIP code: 02898
County: Washington County
Principal Address: 11 BOB WHITE TERRACE, RICHMOND, RI, 02898, USA
Purpose: SCHOLARSHIP

Agent

Name Role Address
KATHLEEN DELLOF Agent 11 BOB WHITE TERRACE, RICHMOND, RI, 02898, USA

PRESIDENT

Name Role Address
EMILY ANN CROKE PRESIDENT 22 METROPOLITAN PARK DRIVE RIVERSIDE, RI 02915 USA

TREASURER

Name Role Address
KEVIN P MCGUINNESS TREASURER 16 LISA LANE BRISTOL, RI 02898 USA

SECRETARY

Name Role Address
KATHLEEN L DOLLOFF SECRETARY 11 BOB WHITE TERRACE RICHMOND, RI 02898 USA

VICE PRESIDENT

Name Role Address
RICHARD G CROKE SR VICE PRESIDENT 85 HAZELWOOD AVE EAST PROVIDENCE, RI 02914 USA

DIRECTOR

Name Role Address
KEVIN CROKE DIRECTOR 197 FENNER ST RIVERSIDE, RI 02915 USA
PATRICIA A MCGUINNESS DIRECTOR 16 LISA LANE BRISTOL, RI 02809 USA
RAYMOND H DOLLOFF DIRECTOR 11 BOB WHITE TERRACE RICHMOND, RI 02898 USA

Filings

Number Name File Date
201692178930 Revocation Certificate For Failure to File the Annual Report for the Year 2016-02-09
201588025890 Revocation Notice For Failure to File An Annual Report 2015-11-18
201442147230 Annual Report 2014-07-01
201432381150 Annual Report 2014-01-07
201330611070 Revocation Notice For Failure to File An Annual Report 2013-11-14
201203923260 Annual Report 2012-11-14
201299352850 Revocation Notice For Failure to File An Annual Report 2012-10-15
201180113120 Annual Report 2011-06-13
201062814770 Annual Report 2010-08-08
200944639560 Articles of Incorporation 2009-03-27

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State