Search icon

DIVERSIFIED MANAGEMENT, INC.

Company Details

Name: DIVERSIFIED MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1980 (45 years ago)
Organization Date: 14 Jul 1980 (45 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0148180
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P O BOX 397, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Thomas N Thompson Sole Officer

Director

Name Role
WILLIAM H. THOMPSON Director
THOMAS N. THOMPSON Director
PAUL J. MARTIN Director

Incorporator

Name Role
WILLIAM H. THOMPSON Incorporator
THOMAS N. THOMPSON Incorporator
PAUL J. MARTIN Incorporator

Registered Agent

Name Role
THOMAS N. THOMPSON Registered Agent

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-02
Annual Report 2022-06-24
Annual Report 2021-06-08
Annual Report 2020-06-30
Annual Report 2019-06-24
Annual Report 2018-06-26
Annual Report 2017-06-22
Annual Report 2016-06-17
Annual Report 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5515267200 2020-04-27 0457 PPP 322 FREDERICA ST, OWENSBORO, KY, 42301-3005
Loan Status Date 2021-10-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96740
Servicing Lender Name Hoosier Hills CU
Servicing Lender Address 630 Lincoln Ave, BEDFORD, IN, 47421-2116
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-3005
Project Congressional District KY-02
Number of Employees 10
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 96740
Originating Lender Name Hoosier Hills CU
Originating Lender Address BEDFORD, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50439.03
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100158 Civil Rights Employment 2011-12-16 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-12-16
Termination Date 2012-01-17
Section 0621
Status Terminated

Parties

Name WARD
Role Plaintiff
Name DIVERSIFIED MANAGEMENT, INC.
Role Defendant
1000106 Civil Rights Employment 2010-08-24 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2010-08-24
Termination Date 2013-05-16
Date Issue Joined 2010-09-21
Section 1331
Status Terminated

Parties

Name MUDD,
Role Plaintiff
Name DIVERSIFIED MANAGEMENT, INC.
Role Defendant
1800108 Other Civil Rights 2018-07-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-07-11
Termination Date 2019-04-30
Date Issue Joined 2018-11-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name BLAKE
Role Plaintiff
Name DIVERSIFIED MANAGEMENT, INC.
Role Defendant

Sources: Kentucky Secretary of State