Name: | DIAMOND EQUIPMENT OF KY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1993 (32 years ago) |
Organization Date: | 08 Nov 1993 (32 years ago) |
Last Annual Report: | 02 Jun 1998 (27 years ago) |
Organization Number: | 0322400 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1046 LOVERS LN., BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAVID C. CLEMENT | Director |
ROBERT M. MILLER | Director |
TERRY C. CLEMENT | Director |
DAVID F. BRODERICK | Director |
BRENT C. BURKE | Director |
Name | Role |
---|---|
Brent C Burke | Vice President |
Name | Role |
---|---|
Robert M Miller | Secretary |
Name | Role |
---|---|
Robert M Miller | Treasurer |
Name | Role |
---|---|
DAVID F. BRODERICK | Registered Agent |
Name | Role |
---|---|
DAVID F. BRODERICK | Incorporator |
Name | Role |
---|---|
Terry C Clement | President |
Name | Action |
---|---|
DIAMOND EQUIPMENT OF KY INCORPORATED | Old Name |
DIAMOND LEASING OF KY INCORPORATED | Merger |
DIAMOND EQUIPMENT OF KENTUCKY INCORPORATED | Old Name |
DIAMOND LEASING OF KENTUCKY INCORPORATED | Old Name |
Name | File Date |
---|---|
Articles of Merger | 1999-01-05 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Amendment | 1995-09-12 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State