Search icon

Diversified Strategies Group LLC

Company Details

Name: Diversified Strategies Group LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2022 (3 years ago)
Organization Date: 15 Mar 2022 (3 years ago)
Authority Date: 04 Apr 2022 (3 years ago)
Last Annual Report: 30 Jul 2024 (7 months ago)
Organization Number: 1200613
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 649 York St, Suite 201, Newport, KY 41071
Place of Formation: DELAWARE

Registered Agent

Name Role
Diversified Capital Management LLC Registered Agent

Manager

Name Role
Duane T Cronin Manager
Jordan Johnson Manager

Authorized Rep

Name Role
Jordan Johnson Authorized Rep

Filings

Name File Date
Annual Report 2024-07-30
Registered Agent name/address change 2024-07-30
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-09-27

Sources: Kentucky Secretary of State