Search icon

BEST OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
610649066
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-09-19
Type:
Planned
Address:
1318 MCHENRY ST., LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-13
Type:
Planned
Address:
1318 MCHENRY ST., LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-18
Type:
FollowUp
Address:
1313 MCHENRY ST, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-12-12
Type:
Planned
Address:
1313 MCHENRY ST, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-07-25
Type:
Planned
Address:
1318 MCHENRY, Louisville, KY, 40217
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State