Search icon

BEST CHOICE SUPPLY COMPANY,INC.

Company Details

Name: BEST CHOICE SUPPLY COMPANY,INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1988 (37 years ago)
Organization Date: 04 Apr 1988 (37 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0242197
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 333 MIDLAND PLACE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Daniel Kemper President

Treasurer

Name Role
Daniel Kemper Treasurer

Director

Name Role
Randy Mesalam Director
Dan Kemper Director
E. M. WEBSTER Director
RANDY J. MESALAM Director
DANIEL K. KEMPER Director
ROBERT W. WILKINSON Director

Secretary

Name Role
Randy Mesalam Secretary

Incorporator

Name Role
E. M. WEBSTER Incorporator

Registered Agent

Name Role
SAMUEL G. CARNEAL, ESQ. Registered Agent

Former Company Names

Name Action
WEBSTER WHOLESALE, INC. Old Name

Filings

Name File Date
Articles of Merger 2024-08-26
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-10

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381600
Current Approval Amount:
381600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
383722.32

Sources: Kentucky Secretary of State