Search icon

BLUE DIAMOND MANAGEMENT, LLC

Company Details

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

form 5500

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
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 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
BLUE DIAMOND MANAGEMENT, LLC CBS BENEFIT PLAN 2022 920667905 2023-12-27 BLUE DIAMOND MANAGEMENT, LLC 12
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

Member

Name Role
TIM JONES Member

Registered Agent

Name Role
DWAYNE JONES Registered Agent

Organizer

Name Role
DWAYNE JONES Organizer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-04

Sources: Kentucky Secretary of State