Name: | DIAMOND LENDERS GROUP CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Jul 2000 (25 years ago) |
Branch of: | DIAMOND LENDERS GROUP CORPORATION, MINNESOTA (Company Number 2bbc9bb1-abd4-e011-a886-001ec94ffe7f) |
Business ID: | 689014 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 7801 PARKWAY STE 300MINNEAPOLLIS, MN 55425 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
TONY WICKE | Vice President | 7801 METRO PARKWAY STE 300, MINNEAPOLIS, MN 55425 |
KATHIE WILLIAMS | Vice President | 7801 METRO PARKWAY STE 300, MINNEAPOLIS, MN 55425 |
Name | Role | Address |
---|---|---|
KENNETH ROBERTS | Director | 7801 METRO PARKWAY STE 300, MINNEAPOLIS, MN 55425 |
Name | Role | Address |
---|---|---|
KENNETH ROBERTS | President | 7801 METRO PARKWAY STE 300, MINNEAPOLIS, MN 55425 |
Name | Role | Address |
---|---|---|
KATHIE WILLIAMS | Treasurer | 7801 METRO PARKWAY STE 300, MINNEAPOLIS, MN 55425 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2001-10-15 | Withdrawal |
Name Reservation Form | Filed | 2000-07-06 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State