Search icon

SUPERIOR COATINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR COATINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1995 (30 years ago)
Organization Date: 15 Jun 1995 (30 years ago)
Last Annual Report: 13 Apr 2010 (15 years ago)
Managed By: Members
Organization Number: 0401882
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 E. MAIN STREET, SUITE 102, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
E-TOWN INVESTORS, LLC Member

Organizer

Name Role
GARY D. BELLO Organizer

Registered Agent

Name Role
NICHOLAS R. GLANCY Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Principal Office Address Change 2010-04-13
Annual Report 2010-04-13
Registered Agent name/address change 2010-04-13
Principal Office Address Change 2009-01-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-07
Type:
Referral
Address:
204 RING ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-05-18
Type:
Planned
Address:
204 RING RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-18
Type:
Complaint
Address:
793 LEMONS MILL RD, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-04-03
Type:
Planned
Address:
793 LEMONS MILL RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.81 $0 $16,920 0 0 2005-02-25 Final

Sources: Kentucky Secretary of State