Name: | DIAMOND EQUITY GROUP, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 2009 (15 years ago) |
Authority Date: | 25 Nov 2009 (15 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0748504 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 139 MEMORIAL DR, PADUCAH, KY 42001-6793 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Burton A. Washburn, III | Member |
L. Daniel Key | Member |
W. Rowland Hancock | Member |
William Justin Hancock | Member |
Blann Hancock | Member |
James M. Hawkins | Member |
Margaret Hawkins | Member |
Daniel Burnett | Member |
Name | Role |
---|---|
BURTON A. WASHBURN, III | Organizer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2024-04-19 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-06 |
Annual Report Return | 2019-07-30 |
Annual Report | 2019-04-11 |
Annual Report | 2018-02-15 |
Annual Report | 2017-03-27 |
Sources: Kentucky Secretary of State