Name: | BLUE DIAMOND MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2022 (3 years ago) |
Organization Date: | 12 Oct 2022 (3 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1236391 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 121 Mockingbird Hill Ln, Corbin, KY 40701 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE DIAMOND MANAGEMENT, LLC CBS BENEFIT PLAN | 2023 | 920667905 | 2024-12-30 | BLUE DIAMOND MANAGEMENT, LLC | 10 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 6068770075 |
Plan sponsor’s address | 1407 W 5TH ST, LONDON, KY, 40741 |
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 |
Name | Role |
---|---|
TIM JONES | Member |
Name | Role |
---|---|
DWAYNE JONES | Registered Agent |
Name | Role |
---|---|
DWAYNE JONES | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-04-04 |
Sources: Kentucky Secretary of State