Search icon

DIVERSIFIED SERVICES, INC.

Company Details

Name: DIVERSIFIED SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2004 (21 years ago)
Organization Date: 01 Oct 2004 (21 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0596229
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: P.O. BOX 109, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVERSIFIED SERVICES INC CBS BENEFIT PLAN 2023 412152342 2024-12-30 DIVERSIFIED SERVICES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8593848749
Plan sponsor’s address 10682 BRIDLEPATH LANE, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED SERVICES INC CBS BENEFIT PLAN 2022 412152342 2023-12-27 DIVERSIFIED SERVICES INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8593848749
Plan sponsor’s address 10682 BRIDLEPATH LANE, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED SERVICES INC CBS BENEFIT PLAN 2021 412152342 2022-12-29 DIVERSIFIED SERVICES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8593848749
Plan sponsor’s address 10682 BRIDLEPATH LANE, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED SERVICES INC CBS BENEFIT PLAN 2020 412152342 2021-12-14 DIVERSIFIED SERVICES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8593848749
Plan sponsor’s address 10682 BRIDLEPATH LANE, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED SERVICES INC CBS BENEFIT PLAN 2019 412152342 2020-12-23 DIVERSIFIED SERVICES INC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8593848749
Plan sponsor’s address 10682 BRIDLEPATH LANE, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GAIL FORLENZA Registered Agent

Incorporator

Name Role
GAIL FORLENZA Incorporator

President

Name Role
GAIL FORLENZA President

Treasurer

Name Role
GAIL FORLENZA Treasurer

Vice President

Name Role
GAIL FORLENZA Vice President

Director

Name Role
Gail Forlenza Director

Assumed Names

Name Status Expiration Date
LEGACY OFFICE SUITES Active 2030-02-03
DIVERSIFIED REALTY SERVICES, INC. Active 2029-03-28
ESTATE PROPERTY SERVICES, INC. Active 2029-03-28
DIVERSIFIED PROPERTY MANAGEMENT Active 2026-08-11
NO FEE REALTY Inactive 2023-06-08
WATER MIZER INC. Inactive 2021-11-23
DIVERSIFIED PROPERTY SERVICES OF KY, INC. Inactive 2019-11-06
DIVERSIFIED PROPERTY MANAGEMENT, INC. Inactive 2019-10-01
DIVERSIFIED PROPERTY SERVICES, INC. Inactive 2018-02-22

Filings

Name File Date
Certificate of Assumed Name 2025-02-03
Annual Report 2024-06-03
Name Renewal 2024-03-28
Name Renewal 2024-03-28
Certificate of Assumed Name 2024-03-28
Name Renewal 2024-03-28
Annual Report 2023-03-27
Annual Report 2022-03-07
Certificate of Assumed Name 2021-08-11
Annual Report 2021-02-15

Sources: Kentucky Secretary of State