Search icon

SUPERIOR HOLDINGS, LLC

Company Details

Name: SUPERIOR HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2007 (18 years ago)
Organization Date: 19 Jan 2007 (18 years ago)
Last Annual Report: 21 Aug 2013 (12 years ago)
Managed By: Members
Organization Number: 0655404
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2015 CROSS CREEK DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
JIM WOODALL Organizer

Registered Agent

Name Role
KAREN WOODALL Registered Agent

Member

Name Role
KAREN FOWLER Member

Filings

Name File Date
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-08-21
Sixty Day Notice Return 2013-08-15
Annual Report 2012-09-04
Sixty Day Notice Return 2012-07-25
Annual Report Return 2012-03-01
Annual Report 2011-04-21
Registered Agent name/address change 2010-08-27

CFPB Complaint

Complaint Id Date Received Issue Product
5758958 2022-07-11 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company Superior Holdings, LLC
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Account status incorrect
Sub Product Credit reporting
Date Received 2022-07-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-07-11
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided

Sources: Kentucky Secretary of State