Name: | DIVERSCO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1989 (36 years ago) |
Authority Date: | 17 Aug 1989 (36 years ago) |
Last Annual Report: | 26 May 2017 (8 years ago) |
Organization Number: | 0262124 |
Principal Office: | 14141 SOUTHWEST FREEWAY SUITE 477, SUGAR LAND, TX 77478 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
Scott Salmirs | Director |
Diego Anthony Scaglione | Director |
James S. Lusk | Director |
James P. McClure | Director |
Henrik C. Slipsager | Director |
WILLIAM A. HUDSON | Director |
DUSTIN L. BAILEY | Director |
DON R. BAIN | Director |
T. W. EDWARDS, JR. | Director |
STAN H. JACKSON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James P. McClure | President |
Name | Role |
---|---|
Sarah H. McConnell | Secretary |
Name | Role |
---|---|
Diego Anthony Scaglione | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-06-20 |
Annual Report | 2017-05-26 |
Annual Report | 2016-04-28 |
Annual Report | 2015-05-03 |
Annual Report | 2014-05-10 |
Annual Report | 2013-05-14 |
Annual Report | 2012-06-04 |
Principal Office Address Change | 2011-05-07 |
Annual Report | 2011-05-07 |
Registered Agent name/address change | 2010-07-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304294317 | 0452110 | 2002-07-22 | 3093 OHIO DRIVE, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101866069 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2002-10-03 |
Abatement Due Date | 2002-10-23 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State