Search icon

KIKIMO FOUNDATION FOR CORRUPTION AND POVERTY ERADICATION, INC. (KFCPE)

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: KIKIMO FOUNDATION FOR CORRUPTION AND POVERTY ERADICATION, INC. (KFCPE)
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2006
Business ALEI: 0857710
Annual report due: 26 Apr 2025
Business address: 475 ELM STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 475 ELM STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: newtonkinity@yahoo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ISAAC NEWTON KINITY Agent 475 ELM STREET, NEW HAVEN, CT, 06511, United States +1 203-675-9354 newtonkinity@yahoo.com 475 ELM STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
ISAAC NEWTON KINITY Officer 475 ELM STREET, NEW HAVEN, CT, 06511, United States +1 203-675-9354 newtonkinity@yahoo.com 475 ELM STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103058 2024-04-25 - Annual Report Annual Report -
BF-0011527065 2024-03-18 - Annual Report Annual Report -
BF-0011526580 2022-12-02 2022-12-02 Reinstatement Certificate of Reinstatement -
BF-0011031576 2022-10-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010670746 2022-07-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004575291 2012-04-11 - Annual Report Annual Report 2012
0004575287 2012-04-11 - Annual Report Annual Report 2010
0004575288 2012-04-11 - Annual Report Annual Report 2011
0003932303 2009-04-28 - Annual Report Annual Report 2009
0003711108 2008-05-09 - Annual Report Annual Report 2008
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information