Search icon

BEST PRACTICE GROUP, INC.

Company Details

Name: BEST PRACTICE GROUP, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 30 Oct 2014 (10 years ago)
Organization Date: 30 Oct 2014 (10 years ago)
Last Annual Report: 04 Apr 2019 (6 years ago)
Organization Number: 0901005
ZIP code: 40505
Primary County: Fayette
Principal Office: 2045 GAINESVILLE CT, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERRI ENGRAM Registered Agent

President

Name Role
TERRI SIMPSON-ENGRAM President

Incorporator

Name Role
TERRI SIMPSON-ENGRAM Incorporator

Former Company Names

Name Action
ENGRAM THERAPY SERVICE INC Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-07-19
Amendment 2019-05-15
Annual Report 2019-04-04
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-06-29
Annual Report 2015-06-30
Articles of Incorporation 2014-10-30

Date of last update: 12 Jan 2025

Sources: Kentucky Secretary of State