Name: | Operation Vets, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jul 2009 (16 years ago) |
Date of Dissolution: | 01 Jun 2015 (10 years ago) |
Date of Status Change: | 01 Jun 2015 (10 years ago) |
Identification Number: | 000509137 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 56 NEWELL DRIVE, CUMBERLAND, RI, 02864, USA |
Purpose: | Consulting services assisting veterans in their transition into higher education after military service |
Name | Role | Address |
---|---|---|
JOHN POWERS | Agent | 661 SHIPPEETOWN ROAD, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
JOHN TAYLOR POWERS | Manager | PO BOX 40093 PROVIDENCE, RI 02940 USA |
JOHN POWERS | Manager | 56 NEWELL DR CUMBERLAND, RI 02864 |
Number | Name | File Date |
---|---|---|
201562138510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-06-01 |
201557601850 | Revocation Notice For Failure to File An Annual Report | 2015-03-16 |
201435296550 | Annual Report | 2014-02-09 |
201433591440 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201297804360 | Annual Report | 2012-09-13 |
201181833810 | Annual Report | 2011-09-02 |
201178032200 | Statement of Change of Registered/Resident Agent Office | 2011-04-17 |
201178032110 | Annual Report | 2011-04-17 |
201177815930 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
200948289590 | Articles of Organization | 2009-07-30 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State