BEST ONE KENTUCKIANA, INC.

Name: | BEST ONE KENTUCKIANA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1987 (38 years ago) |
Authority Date: | 07 Apr 1987 (38 years ago) |
Last Annual Report: | 25 May 2023 (2 years ago) |
Organization Number: | 0227733 |
Principal Office: | 3215 INDUSTRIAL PKWY, JEFFERSONVILLE, IN 47130 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Thomas W. Sander | President |
Name | Role |
---|---|
PAUL SWENTZEL | Director |
PAUL ZUCHER | Director |
Larry D Zurcher | Director |
THOMAS W. SANDER | Director |
FREDERICK RALSTON | Director |
Paul J. Swentzel | Director |
CHARLES R. SIMMS | Director |
Thomas W. Sander | Director |
Name | Role |
---|---|
THOMAS W. SANDER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul J. Swentzel | Secretary |
Name | Role |
---|---|
Larry D. Zurcher | Vice President |
Name | Role |
---|---|
Paul J. Swentzel | Treasurer |
Name | Action |
---|---|
S & R TRUCK TIRE CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BEST-ONE FLEET SERVICE OF LOUISVILLE | Expiring | 2025-09-04 |
HUBER TIRE | Expiring | 2025-09-04 |
S & R TRUCK TIRE CENTER | Expiring | 2025-09-04 |
BEST-ONE OF SHELBYVILLE | Inactive | 2025-09-04 |
BEST-ONE OF SEYMOUR | Expiring | 2025-09-04 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-03-19 |
Certificate of Withdrawal of Assumed Name | 2024-01-30 |
Certificate of Withdrawal of Assumed Name | 2024-01-30 |
Certificate of Withdrawal of Assumed Name | 2024-01-30 |
Certificate of Withdrawal of Assumed Name | 2024-01-30 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 815.32 |
Executive | 2024-12-23 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 6.7 |
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Supplies | Motor Vehicle Supplies & Parts | 637.32 |
Executive | 2024-12-23 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 3142.64 |
Executive | 2024-11-26 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 1068.32 |
Sources: Kentucky Secretary of State