Search icon

Best Practice, LLC

Company Details

Name: Best Practice, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2018 (7 years ago)
Organization Date: 14 Feb 2018 (7 years ago)
Last Annual Report: 24 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1011259
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 416 Chestnut St, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Member

Name Role
ROBERT DAVIS Member

Registered Agent

Name Role
Robert Michael Davis Registered Agent

Organizer

Name Role
Robert Michael Davis Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-24
Annual Report 2020-09-01
Annual Report 2019-08-09

Sources: Kentucky Secretary of State