Name: | Conscientious Resources Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Mar 2011 (14 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000592398 |
Place of Formation: | DELAWARE |
Principal Address: | 621 TEAL AVE, CELEBRATION, FL, 34747, USA |
Purpose: | ENERGY CONSERVATION |
Historical names: |
Competitive Resources Inc. |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT C KEMPER | PRESIDENT | 1250 FAIRVIEW COURT OJAI, CA 93023 USA |
Name | Role | Address |
---|---|---|
LAWRENCE S RICHARDSON | TREASURER | 621 TEAL AVE CELEBRATION, FL 34747 USA |
Name | Role | Address |
---|---|---|
DOUGLAS R CAHILL | SECRETARY | 2291 HEBRON AVE GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
ROBERT C. KEMPER | DIRECTOR | 1338 GRAND AVE #132 GLENWOOD SPRINGS, CO 81601 USA |
LAWRENCE S RICHARDSON | DIRECTOR | 621 TEAL AVE CELEBRATION, FL 34747 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-07-13 | Competitive Resources Inc. | Conscientious Resources Inc. |
Number | Name | File Date |
---|---|---|
201882929920 | Agent Resigned | 2018-12-19 |
201881260510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875566800 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201730002450 | Annual Report | 2017-01-12 |
201692492900 | Annual Report | 2016-02-16 |
201564976110 | Application for Amended Certificate of Authority | 2015-07-13 |
201561222300 | Statement of Change of Registered/Resident Agent | 2015-04-27 |
201554343690 | Annual Report | 2015-01-29 |
201436074670 | Annual Report | 2014-02-24 |
201311087690 | Annual Report | 2013-02-07 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State