Search icon

DIAMONDSTAR, INC.

Company Details

Name: DIAMONDSTAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1986 (39 years ago)
Organization Date: 19 Aug 1986 (39 years ago)
Last Annual Report: 11 Jun 2021 (4 years ago)
Organization Number: 0218556
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 194 MEADOWVIEW ST, PIKEVILLE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LOIS OSBORNE Registered Agent

President

Name Role
LOIS OSBORNE President

Vice President

Name Role
CHARLES LOWE, JR. Vice President

Director

Name Role
LOIS OSBORNE Director
CHARLES LOWE, JR. Director
JIM G. VANOVER Director

Incorporator

Name Role
JIM G. VANOVER Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-11
Annual Report 2020-06-11
Registered Agent name/address change 2019-02-22
Annual Report 2019-02-22
Annual Report 2018-05-07
Annual Report 2017-05-05
Principal Office Address Change 2016-06-07
Annual Report 2016-06-07
Annual Report 2015-05-18

Sources: Kentucky Secretary of State