Search icon

BEST ONE GIANT TIRE, INC.

Company Details

Name: BEST ONE GIANT TIRE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1995 (30 years ago)
Authority Date: 09 Mar 1995 (30 years ago)
Last Annual Report: 01 Apr 2020 (5 years ago)
Organization Number: 0343641
Principal Office: 3215 INDUSTRIAL PKWY, JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Treasurer

Name Role
THOMAS W SANDER Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ROBERT L YOUELL President

Director

Name Role
BRENTON W SANDER Director
PAUL J SWENTZEL Director
FREDERICK M RALSTON Director
Thomas W. Sander Director

Secretary

Name Role
THOMAS W SANDER Secretary

Former Company Names

Name Action
S AND R GIANT TIRE, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2020-09-04
Annual Report 2020-04-01
Annual Report 2019-04-05
Annual Report 2018-05-29
Annual Report 2017-03-07
Annual Report 2016-03-14
Annual Report 2015-04-10
Annual Report 2014-03-13
Annual Report 2013-03-13
Annual Report 2012-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Motor Vehicle Supplies & Parts 1532.32

Sources: Kentucky Secretary of State