Name: | DIAMOND PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1983 (41 years ago) |
Organization Date: | 14 Dec 1983 (41 years ago) |
Last Annual Report: | 20 Feb 2002 (23 years ago) |
Organization Number: | 0184546 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 732 SCOTT ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Gailen Bridges | Sole Officer |
Name | Role |
---|---|
JOHN A. LEISTNER, JR. | Incorporator |
Name | Role |
---|---|
THOMAS R. KERR | Registered Agent |
Name | Role |
---|---|
JOHN A. LEISTNER, JR. | Director |
Name | Action |
---|---|
DIAMOND PROPERTIES, INC. | Merger |
PARK ENTERPRISES, INC. | Merger |
ASHLEY LTD., INC. | Old Name |
ROSEDALE MOBILE HOME PARK PROPERTIES, INC. | Merger |
ROSEDALE MOBILE HOME PARK, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DIAMOND DEVELOPMENT, INC. | Active | - |
DIAMOND RENTALS, INC. | Inactive | 2008-07-15 |
DIAMOND PROPERTY, INC. | Inactive | 2008-07-15 |
DIAMOND HOMES, INC. | Inactive | 2008-07-15 |
DIAMOND BUILDERS, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Name Renewal | 2003-02-28 |
Name Renewal | 2003-02-28 |
Name Renewal | 2003-02-28 |
Name Renewal | 2003-02-28 |
Annual Report | 2002-03-27 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-10 |
Certificate of Withdrawal of Assumed Name | 1999-06-17 |
Annual Report | 1999-06-01 |
Annual Report | 1998-04-30 |
Sources: Kentucky Secretary of State