Search icon

S SERVICE, LLC

Company Details

Name: S SERVICE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2009 (15 years ago)
Authority Date: 08 Dec 2009 (15 years ago)
Last Annual Report: 30 Apr 2019 (6 years ago)
Organization Number: 0749324
Principal Office: 6000 CLAY AVENUE S.W. , GRAND RAPIDS, MI 49548-5785
Place of Formation: DELAWARE

Member

Name Role
Super Service Holdings, LLC Member

Organizer

Name Role
MARY BURNS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
SUPER SERVICE, LLC Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2019-11-25
Annual Report 2019-04-30
Annual Report 2018-04-24
Annual Report 2017-05-22
Annual Report 2016-03-24
Annual Report 2015-03-24
Annual Report 2014-03-24
Annual Report 2013-03-26
Annual Report 2012-06-26
Annual Report 2011-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900105 Other Personal Injury 2019-02-12 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-02-12
Termination Date 2020-02-13
Date Issue Joined 2019-02-19
Section 1331
Sub Section PI
Status Terminated

Parties

Name HAZELWOOD
Role Plaintiff
Name S SERVICE, LLC
Role Defendant

Sources: Kentucky Secretary of State