Search icon

Rick Hole Athletic Foundation

Company Details

Name: Rick Hole Athletic Foundation
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Feb 2012 (13 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000787643
ZIP code: 02871
County: Newport County
Principal Address: 4 RACHAEL DRIVE, PORTSMOUTH, RI, 02871, USA
Purpose: TO PROVIDE GRANTS TO AQUIDNECK ISLAND ATHLETIC ORGANIZATIONS AND PUBLIC SCHOOLS FOR PURCHASING EQUIPMENT AND IMPROVING ATHLETIC FACILITIES

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD STROUT Agent 4 RACHAEL DRIVE, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
RICHARD STROUT PRESIDENT 4 RACHAEL DRIVE PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
KATHY HOLE TREASURER 26 WEATHERLY AVE NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
JOHN HOLE VICE PRESIDENT 27 WEATHERLY AVE NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
CHRIS GLEASON DIRECTOR WYNDAM HILL RD MIDDLETOWN, RI 02842 USA
CHRIS STACK DIRECTOR VANDERBILT RD PORTSMOUTH, RI 02871 USA
DAVID HOWE DIRECTOR EAST SHORE RD JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
202196267010 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191764190 Revocation Notice For Failure to File An Annual Report 2021-02-17
202031981730 Annual Report 2020-01-12
201927050590 Revocation Notice For Failure to File An Annual Report 2019-11-06
201869221410 Annual Report 2018-06-11
201745011210 Annual Report 2017-06-08
201600522390 Annual Report 2016-06-11
201562441250 Annual Report 2015-06-03
201439903210 Annual Report 2014-05-26
201322343350 Annual Report 2013-06-13

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State