Name: | Rhode Island Growers Coalition |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 28 Apr 2016 (9 years ago) |
Date of Dissolution: | 27 Jun 2019 (6 years ago) |
Date of Status Change: | 27 Jun 2019 (6 years ago) |
Identification Number: | 001662822 |
ZIP code: | 02804 |
County: | Washington County |
Principal Address: | 286 COLLINS ROAD, ASHAWAY, RI, 02804, USA |
Purpose: | FUNDRAISING AND LOBBYING FOR PATIENT MEDICAL RIGHTS AND CAREGIVER RIGHTS. |
NAICS: | 813940 - Political Organizations |
Name | Role | Address |
---|---|---|
WILLIAM COTTON | Agent | 286 COLLINS ROAD, ASHAWAY, RI, 02804, USA |
Name | Role | Address |
---|---|---|
WILLIAM COTTON | PRESIDENT | 286 COLLINS ROAD ASHAWAY, RI 02804 USA |
Name | Role | Address |
---|---|---|
AMANDA SIMMONS | DIRECTOR | 11 HILL TOP DRIVE EAST GREENWICH, RI 02818 USA |
JONATHON COTTON | DIRECTOR | 468 CENTRAL AVENUE JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
201999758420 | Statement of Change of Registered/Resident Agent Office | 2019-06-27 |
201999759210 | Annual Report - Amended | 2019-06-27 |
201999759580 | Articles of Dissolution | 2019-06-27 |
201994447950 | Revocation Notice For Failure to Maintain a Registered Office | 2019-05-28 |
201993884170 | Registered Office Not Maintained | 2019-05-20 |
201988288200 | Annual Report | 2019-03-07 |
201985505940 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201738370920 | Articles of Amendment | 2017-03-22 |
201732503180 | Annual Report | 2017-02-03 |
201696285580 | Articles of Incorporation | 2016-04-28 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State