Search icon

The LaunchCode Foundation

Company Details

Name: The LaunchCode Foundation
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Jan 2016 (9 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 001660067
ZIP code: 02914
County: Providence County
Principal Address: 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA
Purpose: EXCLUSIVELY FOR CHARITABLE EDUCATIONAL AND SCIENTIFIC PURPOSES WITHIN THE MEANING OF SECTION 501C3 170C2B 2055A2 AND 2522A2 OF THE CODE THE MAKING OF DISTRIBUTIONS TO ORGANIZATIONS THAT QUALIFY AS EXEMPT ORGANIZATIONS

Industry & Business Activity

NAICS

624310 Vocational Rehabilitation Services

This industry comprises (1) establishments primarily engaged in providing vocational rehabilitation or habilitation services, such as job counseling, job training, and work experience, to unemployed and underemployed persons, persons with disabilities, and persons who have a job market disadvantage because of lack of education, job skill, or experience and (2) establishments primarily engaged in providing training and employment to persons with disabilities. Vocational rehabilitation job training facilities (except schools) and sheltered workshops (i.e., work experience centers) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JAMES MCKELVEY PRESIDENT 4811 DELMAR BOULEVARD ST. LOUIS, MO 63108 USA

TREASURER

Name Role Address
ROBIN CARNAHAN TREASURER 4811 DELMAR BLVD. ST LOUIS, MO 63108 USA

SECRETARY

Name Role Address
TIM MCFADDEN SECRETARY 4811 DELMAR BLVD. ST. LOUIS, MO 63108 USA

Filings

Number Name File Date
202196276760 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191767650 Revocation Notice For Failure to File An Annual Report 2021-02-17
201922761400 Annual Report 2019-10-04
201865849500 Annual Report 2018-05-16
201860273300 Annual Report 2018-03-15
201857374210 Revocation Notice For Failure to File An Annual Report 2018-02-02
201691430840 Application for Certificate of Authority 2016-01-29

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State