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 |
Name | Role |
---|---|
LOIS OSBORNE | Registered Agent |
Name | Role |
---|---|
LOIS OSBORNE | President |
Name | Role |
---|---|
CHARLES LOWE, JR. | Vice President |
Name | Role |
---|---|
LOIS OSBORNE | Director |
CHARLES LOWE, JR. | Director |
JIM G. VANOVER | Director |
Name | Role |
---|---|
JIM G. VANOVER | Incorporator |
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