Search icon

DIVERSCO, INC.

Company Details

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

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
James P. McClure President

Secretary

Name Role
Sarah H. McConnell Secretary

Treasurer

Name Role
Diego Anthony Scaglione Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304294317 0452110 2002-07-22 3093 OHIO DRIVE, HENDERSON, KY, 42420
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-08-14
Case Closed 2002-11-08

Related Activity

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