Search icon

BEST LIFE, LLC.

Company Details

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

Registered Agent

Name Role
Donald Carter Registered Agent

Member

Name Role
Andrea Carter Member
David Crawford Member

Organizer

Name Role
WILLIAM S. HALL Organizer

Filings

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