ONLY NATURE'S BEST, INC.

Name: | ONLY NATURE'S BEST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 2002 (23 years ago) |
Organization Date: | 31 Oct 2002 (23 years ago) |
Last Annual Report: | 06 Jun 2024 (a year ago) |
Organization Number: | 0547288 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 379 HWY 3106, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHERRY SMITH | Incorporator |
Name | Role |
---|---|
Sherry Smith | Secretary |
Name | Role |
---|---|
DARRELL SMITH | President |
Name | Role |
---|---|
SHERRY SMITH | Registered Agent |
Name | Action |
---|---|
AMERICAN'S CLOSET I, INC | Old Name |
Name | Status | Expiration Date |
---|---|---|
NATURE'S BEST I A SOUTHERN REMEDY | Inactive | 2025-02-24 |
DNS DESIGNS | Inactive | 2023-09-09 |
COUNTRY AT HEART | Inactive | 2021-12-12 |
ONLY NATURE'S BEST A SOUTHERN REMEDY 1 | Inactive | 2020-03-16 |
ONLY NATURE'S BEST A SOUTHERN REMEDY 2 | Inactive | 2020-03-16 |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-02 |
Certificate of Withdrawal of Assumed Name | 2022-01-25 |
Annual Report | 2021-02-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State