Search icon

USA Rugby Charitable Foundation

Company Details

Name: USA Rugby Charitable Foundation
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Sep 2013 (12 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000831668
ZIP code: 02888
County: Kent County
Principal Address: 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA
Purpose: TO SUPPORT PROMOTE DEVELOP AND GROW THE SPORT OF RUGBY AT ALL LEVELS IN THE US BY PROVIDING FINANCIAL SUPPORT

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
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MAY HARRIS PRESIDENT 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA

TREASURER

Name Role Address
ED RUSSELL TREASURER 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA

SECRETARY

Name Role Address
NICK BELL SECRETARY 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA

VICE PRESIDENT

Name Role Address
CHRIS GEISERT VICE PRESIDENT 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA

CHIEF DEVELOPMENT OFFICER

Name Role Address
CHRIS REED CHIEF DEVELOPMENT OFFICER 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA

DIRECTOR

Name Role Address
DAN PAYNE DIRECTOR 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA
DEAN BARRETT DIRECTOR 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA
EUGENE GAUGHAN DIRECTOR 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA
ERNEST GREEN DIRECTOR 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA
STEVE YEAGER DIRECTOR 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA
HOWARD (SKIP) YEAGER DIRECTOR 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA
CHARLES SHERWOOD DIRECTOR 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA
SHINJI OCHIAI DIRECTOR 2655 CRESCENT DR. SUITE A LAFAYETTE, CO 80026 USA

Filings

Number Name File Date
202196270830 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191787540 Revocation Notice For Failure to File An Annual Report 2021-02-17
201994013560 Annual Report - Amended 2019-05-23
201993723460 Annual Report 2019-05-21
201869941200 Annual Report 2018-06-18
201746735070 Annual Report 2017-06-29
201601182980 Annual Report 2016-06-29
201573252320 Statement of Change of Registered/Resident Agent 2015-08-13
201573100360 Annual Report 2015-08-12
201440166260 Annual Report 2014-05-29

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State