Search icon

DIAMOND EQUIPMENT OF KY INC.

Company Details

Name: DIAMOND EQUIPMENT OF KY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1993 (31 years ago)
Organization Date: 08 Nov 1993 (31 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

Director

Name Role
DAVID C. CLEMENT Director
ROBERT M. MILLER Director
TERRY C. CLEMENT Director
DAVID F. BRODERICK Director
BRENT C. BURKE Director

President

Name Role
Terry C Clement President

Vice President

Name Role
Brent C Burke Vice President

Secretary

Name Role
Robert M Miller Secretary

Treasurer

Name Role
Robert M Miller Treasurer

Registered Agent

Name Role
DAVID F. BRODERICK Registered Agent

Incorporator

Name Role
DAVID F. BRODERICK Incorporator

Former Company Names

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

Filings

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
Articles of Merger 1995-01-24
Statement of Change 1995-01-24
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Amendment 1993-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303748214 0452110 2000-10-27 1046 LOVERS LANE, BOWLING GREEN, KY, 42103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-27
Case Closed 2001-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2001-02-19
Abatement Due Date 2001-02-26
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State