Name: | BEST INSURANCE SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2019 (6 years ago) |
Organization Date: | 03 Jan 2019 (6 years ago) |
Last Annual Report: | 15 Apr 2022 (3 years ago) |
Organization Number: | 1043361 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 6407 KEMPER COURT, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MICHAEL H ARNETT | Incorporator |
Name | Role |
---|---|
MICHAEL H ARNETT | Registered Agent |
Name | Role |
---|---|
MIKE ARNETT | Managing Member |
Name | Role |
---|---|
MIKE ARNETT | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1026721 | Agent - Life | Pending Replacement | 2019-02-28 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 1026721 | Agent - Casualty | Pending Replacement | 2019-01-28 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 1026721 | Agent - Property | Pending Replacement | 2019-01-28 | - | - | 2025-03-31 | - |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2023-11-07 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-15 |
Reinstatement Certificate of Existence | 2021-06-11 |
Reinstatement | 2021-06-11 |
Reinstatement Approval Letter Revenue | 2021-06-11 |
Reinstatement Approval Letter UI | 2021-06-11 |
Reinstatement Approval Letter UI | 2021-06-10 |
Reinstatement Approval Letter UI | 2021-06-09 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State