Name: | BEST LIFE, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2019 (6 years ago) |
Organization Date: | 04 Oct 2019 (6 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1073463 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 98 Joe Fields Ln, Hazard, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald Carter | Registered Agent |
Name | Role |
---|---|
Andrea Carter | Member |
David Crawford | Member |
Name | Role |
---|---|
WILLIAM S. HALL | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-12-26 |
Annual Report | 2022-03-08 |
Annual Report Amendment | 2021-08-04 |
Annual Report | 2021-07-28 |
Principal Office Address Change | 2020-07-14 |
Annual Report | 2020-07-14 |
Sources: Kentucky Secretary of State