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 |
Name | Role |
---|---|
RALPH A. CURRIE | Registered Agent |
Name | Role |
---|---|
David Hostetter | Manager |
Name | Role |
---|---|
KEVIN G. HENRY, ESQ | Organizer |
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 | - | - |
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 |
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