Search icon

PERSONNEL BEST, LLC

Company Details

Name: PERSONNEL BEST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2008 (17 years ago)
Organization Date: 19 May 2008 (17 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0705582
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10401 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID PANKOTAI Registered Agent

Manager

Name Role
David Pankotai Manager
Eric Post Manager

Organizer

Name Role
HOWARD F. BRACCO Organizer

Filings

Name File Date
Annual Report 2024-08-09
Registered Agent name/address change 2024-04-10
Annual Report 2023-06-24
Annual Report 2022-06-02
Annual Report 2021-06-23
Registered Agent name/address change 2020-09-11
Principal Office Address Change 2020-09-11
Annual Report 2020-09-11
Registered Agent name/address change 2019-10-25
Annual Report 2019-06-11

Sources: Kentucky Secretary of State