Search icon

BEST ONE KENTUCKIANA, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Paul J. Swentzel Secretary

Director

Name Role
Larry D Zurcher Director
PAUL ZUCHER Director
THOMAS W. SANDER Director
FREDERICK RALSTON Director
PAUL SWENTZEL Director
CHARLES R. SIMMS Director
Thomas W. Sander Director
Paul J. Swentzel Director

President

Name Role
Thomas W. Sander President

Incorporator

Name Role
THOMAS W. SANDER Incorporator

Treasurer

Name Role
Paul J. Swentzel Treasurer

Vice President

Name Role
Larry D. Zurcher Vice President

Former Company Names

Name Action
S & R TRUCK TIRE CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
BEST-ONE OF SEYMOUR Expiring 2025-09-04
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 ELIZABETHTOWN Inactive 2025-09-04
BEST-ONE GIANT TIRE Inactive 2025-09-04
BEST-ONE OF LOUISVILLE Inactive 2025-09-04
BEST-ONE OF JEFFERSONVILLE Inactive 2025-09-04
S&R'S BEST-ONE TIRE & SERVICE Inactive 2023-11-15

Filings

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
Certificate of Withdrawal of Assumed Name 2024-01-30
Annual Report 2023-05-25
Registered Agent name/address change 2022-07-05
Annual Report 2022-05-03
Registered Agent name/address change 2021-04-19

Government Spending

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 Finance & Administration Cabinet Facilities & Support Services Supplies Motor Vehicle Supplies & Parts 637.32
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 6.7
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
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1280.84
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 161.26
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 5100.24
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 872.9
Executive 2024-09-25 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 66.77

Sources: Kentucky Secretary of State