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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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