Name: | DIAMOND RETAIL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1998 (26 years ago) |
Authority Date: | 16 Oct 1998 (26 years ago) |
Last Annual Report: | 12 Mar 2008 (17 years ago) |
Organization Number: | 0463575 |
Principal Office: | 7823 C US HWY 158, STOKESDALE, NC 27357-0727 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GRACIE J. CASEY | Director |
ROBERT L. CASEY, SR | Director |
ROBERT L. CASEY, JR | Director |
Name | Role |
---|---|
ROBERT L CASEY JR | Treasurer |
Name | Role |
---|---|
ROBERT L. CASEY SR. | Vice President |
Name | Role |
---|---|
GRACIE J CASEY | Secretary |
Name | Role |
---|---|
ROBERT CASEY JR | Signature |
ROBERT L. CASEY SR | Signature |
Name | Role |
---|---|
ROBERT L CASEY, JR. | President |
Name | Action |
---|---|
DIAMOND ASSEMBLY SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2019-02-18 |
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-03-12 |
Annual Report | 2007-02-12 |
Annual Report | 2006-03-02 |
Annual Report | 2005-03-25 |
Statement of Change | 2003-12-23 |
Annual Report | 2003-05-06 |
Statement of Change | 2002-09-23 |
Statement of Change | 2002-09-23 |
Sources: Kentucky Secretary of State