Search icon

Kenny's Coalition

Company Details

Name: Kenny's Coalition
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Mar 2016 (9 years ago)
Identification Number: 001661078
ZIP code: 02920
County: Providence County
Principal Address: 663 ATWOOD AVENUE, CRANSTON, RI, 02920, USA
Purpose: ASSISTING INDIVIDUALS UNDERGOING CANCER TREATMENT OR OTHER MAJOR MEDICAL NEEDS, IN FUNDRAISING EFFORTS TO HELP THEM FINANCIALLY IN THEIR TIME OF NEED.

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES J. LOMBARDI III, ESQ. Agent 663 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

DIRECTOR

Name Role Address
APRIL A LOMBARDI DIRECTOR 7 INDIGO FARM ROAD HARRISVILLE, RI 02830 USA
ERIN BRADFORD DIRECTOR 850 BLACK PLAIN ROAD NORTH SMITHFIELD, RI 02896 USA
MARY ANN FURA DIRECTOR 2 ROBIN WAY NORTH SMITHFIELD, RI 02896 USA

Filings

Number Name File Date
202448735870 Annual Report 2024-03-18
202332639510 Annual Report 2023-04-10
202224698050 Annual Report 2022-11-15
202224698140 Annual Report 2022-11-15
202224697800 Reinstatement 2022-11-15
202105420260 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101333320 Revocation Notice For Failure to File An Annual Report 2021-09-13
202193532670 Statement of Change of Registered/Resident Agent Office 2021-03-03
202043500170 Annual Report 2020-06-28
201921232730 Annual Report 2019-09-23

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State