Search icon

BEST WAY OF INDIANA, INC.

Company Details

Name: BEST WAY OF INDIANA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2011 (14 years ago)
Authority Date: 06 Sep 2011 (14 years ago)
Last Annual Report: 12 Mar 2025 (3 days ago)
Organization Number: 0799633
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: 5300 MILLER ROAD, KALAMAZOO, MI 49048
Place of Formation: INDIANA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
DANIEL BALKEMA President

Secretary

Name Role
RALPH BALKEMA Secretary

Vice President

Name Role
MICHAEL BALKEMA Vice President

Treasurer

Name Role
RALPH BALKEMA Treasurer

Assumed Names

Name Status Expiration Date
BOONE COUNTY TRANSFER STATION Inactive 2024-07-23
BEST WAY DISPOSAL Inactive 2022-03-07

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-09-27
Annual Report 2023-06-20
Annual Report 2022-08-10
Annual Report 2021-08-30
Annual Report 2020-07-02
Annual Report 2019-07-24
Certificate of Assumed Name 2019-07-23
Annual Report 2018-06-27
Annual Report 2017-08-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Garbage Collection-1099 Rept 122.68
Executive 2025-02-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 296.14
Executive 2025-01-23 2025 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Garbage Collection-1099 Rept 121.68
Executive 2024-12-27 2025 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Garbage Collection-1099 Rept 121.93
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 296.14
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 700.78
Executive 2024-11-12 2025 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Garbage Collection-1099 Rept 122.18
Executive 2024-10-23 2025 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Garbage Collection-1099 Rept 122.93
Executive 2024-10-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 296.14
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 700.78

Sources: Kentucky Secretary of State