Search icon

SUPERIOR ACQUISITION, LLC

Company Details

Name: SUPERIOR ACQUISITION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 31 Dec 2003 (21 years ago)
Organization Date: 31 Dec 2003 (21 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0575353
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND ROAD, SUITE 300, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
RALPH A. CURRIE Registered Agent

Manager

Name Role
David Hostetter Manager

Organizer

Name Role
KEVIN G. HENRY, ESQ Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 589615 Agent - Limited Line Credit Inactive 2004-05-13 - 2007-12-01 - -

Assumed Names

Name Status Expiration Date
AUTOMALL ON NICHOLASVILLE Inactive 2012-05-23
SUPERIOR NISSAN Inactive 2009-04-21
SUPERIOR CHRYSLER-DODGE-JEEP Inactive 2009-04-21
NISSAN ON NICHOLASVILLE Inactive 2009-01-12
CHRYSLER ON NICHOLASVILLE Inactive 2009-01-12

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-30
Certificate of Withdrawal of Assumed Name 2008-06-23
Certificate of Withdrawal of Assumed Name 2008-05-30
Certificate of Assumed Name 2007-05-23
Annual Report 2007-02-12
Principal Office Address Change 2006-11-30
Statement of Change 2006-10-12
Annual Report 2006-03-15
Annual Report 2005-04-29

Sources: Kentucky Secretary of State