Name: | BEST HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1996 (29 years ago) |
Organization Date: | 16 Feb 1996 (29 years ago) |
Last Annual Report: | 26 Feb 2020 (5 years ago) |
Organization Number: | 0412062 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 100 WETHERBURN CT., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILLIP L. SHOWALTER | Registered Agent |
Name | Role |
---|---|
Phillip L Showalter | President |
Name | Role |
---|---|
PHILLIP L SHOWALTER | Signature |
Name | Role |
---|---|
ALICE H SHOWALTER | Vice President |
Name | Role |
---|---|
PHILLIP L. SHOWALTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-05-26 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-03 |
Annual Report | 2018-06-22 |
Annual Report | 2017-03-07 |
Annual Report | 2016-02-23 |
Annual Report | 2015-03-30 |
Annual Report | 2014-03-27 |
Annual Report | 2013-03-06 |
Annual Report | 2012-02-23 |
Sources: Kentucky Secretary of State