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. |
NAICS: | 624229 - Other Community Housing Services |
Name | Role | Address |
---|---|---|
JAMES J. LOMBARDI III, ESQ. | Agent | 663 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
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 |
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