Search icon

DIAMOND CUT & CORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND CUT & CORE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2012 (13 years ago)
Organization Date: 01 May 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (7 months ago)
Organization Number: 0828086
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 120 East Lane, Nicholasville, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GARY J FERNANDEZ Incorporator

Registered Agent

Name Role
ADNAN TRGO Registered Agent

President

Name Role
ADNAN TRGO President

Director

Name Role
ADNAN TRGO Director

Form 5500 Series

Employer Identification Number (EIN):
455295238
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-03-18
Annual Report 2023-03-31
Principal Office Address Change 2022-11-21

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97451.70
Total Face Value Of Loan:
97451.70
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$103,349.37
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,349.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,962.24
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $103,349.37
Jobs Reported:
12
Initial Approval Amount:
$97,451.7
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,451.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,809.02
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $97,448.7
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-09-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
8
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State