Name: | Kenny Construction Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Nov 2013 (11 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Branch of: | Kenny Construction Company, ILLINOIS (Company Number CORP_51223977) |
Identification Number: | 000865316 |
Place of Formation: | ILLINOIS |
Principal Address: | 2215 SANDERS ROAD SUITE 400, NORTHBROOK, IL, 60062-6114, USA |
Purpose: | GENERAL CONTRACTOR |
NAICS: | 237210 - Land Subdivision |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KYLE LARKIN | PRESIDENT | 585 W BEACH STREET, ATTN: LEGAL WATSONVILLE, CA 95076 USA |
Name | Role | Address |
---|---|---|
M. CRAIG HALL | SECRETARY | 585 W BEACH STREET, ATTN: LEGAL WATSONVILLE, CA 95076 USA |
Name | Role | Address |
---|---|---|
KYLE LARKIN | DIRECTOR | 585 W BEACH STREET, ATTN: LEGAL WATSONVILLE, CA 95076 USA |
Number | Name | File Date |
---|---|---|
202223929830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220149420 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202198491260 | Annual Report | 2021-06-21 |
202196904320 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
201927284760 | Annual Report | 2019-11-11 |
201984847500 | Annual Report | 2019-01-21 |
201855554380 | Annual Report | 2018-01-02 |
201628984040 | Annual Report | 2016-12-20 |
201691339440 | Annual Report | 2016-01-27 |
201579404930 | Annual Report | 2015-09-16 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State