Name: | BEST FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1997 (28 years ago) |
Organization Date: | 20 Feb 1997 (28 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0428837 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 325 E MAIN STREET, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES C. MILLER IV | Registered Agent |
Name | Role |
---|---|
JAMES C. MILLER IV | President |
Name | Role |
---|---|
Henry E. Lee | Secretary |
Name | Role |
---|---|
JAMES C. MILLER III. | Director |
HENRY E. LEE | Director |
JAMES C. MILLER IV | Director |
Name | Role |
---|---|
JAMES C MILLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1494 | Consumer Loan | Current - Licensed | - | - | - | - | 325 E. Main StreetCampbellsville , KY 42718 |
Department of Financial Institutions | CL71815 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 103 Industrial Park RoadSuite 2Greensburg , KY 42743 |
Department of Insurance | DOI ID 399648 | Agent - Limited Line Credit | Active | 2008-02-26 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399648 | Agent - Credit Personal Property & Unemployment | Inactive | 2000-02-03 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 399648 | Agent - Credit Life & Health | Inactive | 1997-06-24 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Principal Office Address Change | 2024-12-13 |
Annual Report | 2024-03-27 |
Principal Office Address Change | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2022-05-03 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-08 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State