Rhode Island Wind Power, Inc.

Name | Role | Address |
---|---|---|
KEITH B. KYLE, ESQ. | Agent | 2 MARLBOROUGH STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
KAREN JONES-HETLAND | PRESIDENT | 32 LORING STREET MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
KAREN JONES-HETLAND | TREASURER | 32 LORING ST MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
KAREN JONES-HETLAND | SECRETARY | 32 LORING ST MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
TIMOTHY M HETLAND | VICE PRESIDENT | 32 LORING ST MIDDLETOWNR, RI 02842 USA |
Name | Role | Address |
---|---|---|
KAREN JONES-HETLAND | DIRECTOR | 32 LORING ST MIDDLETOWN, RI 02842 USA |
TIMOTHY M HETLAND | DIRECTOR | 32 LORING ST MIDDLETOWN, RI 02842 USA |
SLOAN B JONES | DIRECTOR | 23 ELL STREET TICONDEROGA, NY 12883 USA |
MARVIN THOMAS | DIRECTOR | 3 ABBOTT LANE, UNIT 7 CONCORD, MA 01742 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2010-01-19 | Rhode Island Wind Power, LLC on 01-19-2010 | Rhode Island Wind Power, Inc. |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
GC-32862 | RESIDENTIAL | INVALID | No data | 2015-07-01 |
Number | Name | File Date |
---|---|---|
201449546360 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439598560 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201313005700 | Annual Report | 2013-02-27 |
201290379180 | Annual Report | 2012-02-29 |
201175727000 | Annual Report | 2011-02-28 |
This company hasn't received any reviews.
Date of last update: 29 May 2025
Sources: Rhode Island Department of State