Search icon

BEST OF KENTUCKY, INC.

Company Details

Name: BEST OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1965 (60 years ago)
Organization Date: 19 Mar 1965 (60 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0077884
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 800 SWAN STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST OF KENTUCKY INC CBS BENEFIT PLAN 2023 610649066 2024-12-30 BEST OF KENTUCKY INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 811420
Sponsor’s telephone number 5026360531
Plan sponsor’s address 800 SWAN STREET, LOUISVILLE, KY, 40204

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

Incorporator

Name Role
HANS W. BRUHN Incorporator
JOHN H. BEST Incorporator

Registered Agent

Name Role
JOHN H. BEST, JR. Registered Agent

Vice President

Name Role
Pamela H Best Vice President

President

Name Role
John H Best Jr President

Former Company Names

Name Action
BEST OF KENTUCKY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-03-09
Annual Report 2020-03-18
Principal Office Address Change 2019-04-18
Registered Agent name/address change 2019-04-18
Annual Report 2019-04-18
Annual Report 2018-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123786238 0452110 1995-09-19 1318 MCHENRY ST., LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-19
Case Closed 1996-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1995-11-17
Abatement Due Date 1995-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1995-11-17
Abatement Due Date 1995-09-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1995-11-17
Abatement Due Date 1995-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 B08
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 11
Citation ID 02010
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 11
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 11
Citation ID 02012
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 11
115954521 0452110 1991-06-13 1318 MCHENRY ST., LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-14
Case Closed 1991-07-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-06-27
Abatement Due Date 1991-07-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-06-27
Abatement Due Date 1991-07-03
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1991-06-27
Abatement Due Date 1991-07-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1991-06-27
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1991-06-27
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-06-27
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 12
18610477 0452110 1985-06-18 1313 MCHENRY ST, LOUISVILLE, KY, 40217
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-06-18

Related Activity

Type Inspection
Activity Nr 18625525
18625525 0452110 1984-12-12 1313 MCHENRY ST, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-12
Case Closed 1985-10-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1985-02-13
Abatement Due Date 1985-02-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-02-13
Abatement Due Date 1985-02-27
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-02-13
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-02-13
Abatement Due Date 1985-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-02-13
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1985-02-13
Abatement Due Date 1985-02-27
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-02-13
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 1
13783675 0419000 1972-07-25 1318 MCHENRY, Louisville, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-07-25
Emphasis N: TARGH
Case Closed 1984-03-10

Sources: Kentucky Secretary of State