Name: | Super Soul LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2011 (13 years ago) |
Organization Date: | 12 Dec 2011 (13 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0807368 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 237 Masterson Station Drive, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRWYVQAGM285 | 2023-09-28 | 237 MASTERSON STATION DRIVE, LEXINGTON, KY, 40511, USA | 237 MASTERSON STATION DRIVE, LEXINGTON, KY, 40511, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-10-17 |
Initial Registration Date | 2022-09-28 |
Entity Start Date | 2011-12-12 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 511210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MEISTER |
Address | 237 MASTERSON STATION DRIVE, LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MEISTER |
Address | 237 MASTERSON STATION DRIVE, LEXINGTON, KY, 40511, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Lori Meister | Registered Agent |
Name | Role |
---|---|
John Meister | Member |
Name | Role |
---|---|
John Meister | Organizer |
Richard Hoagland | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-25 |
Annual Report | 2016-05-04 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State