Search icon

SUPERIOR INTERIORS, LLC

Company Details

Name: SUPERIOR INTERIORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2017 (8 years ago)
Organization Date: 03 Feb 2017 (8 years ago)
Last Annual Report: 08 Oct 2024 (6 months ago)
Managed By: Members
Organization Number: 0975389
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 145 VIEW POINT DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN GATIO Registered Agent

Member

Name Role
John F Gatio Member

Organizer

Name Role
JOHN GATIO Organizer

Filings

Name File Date
Annual Report 2024-10-08
Annual Report 2024-10-08
Annual Report 2024-10-08
Annual Report 2024-10-08
Annual Report 2023-06-30
Reinstatement Approval Letter Revenue 2022-12-02
Reinstatement Certificate of Existence 2022-12-02
Reinstatement 2022-12-02
Reinstatement Approval Letter Revenue 2022-12-02
Administrative Dissolution 2022-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300026 Fair Labor Standards Act 2023-01-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-01-15
Termination Date 2023-11-27
Date Issue Joined 2023-03-02
Section 1331
Status Terminated

Parties

Name JENKINS
Role Plaintiff
Name SUPERIOR INTERIORS, LLC
Role Defendant

Sources: Kentucky Secretary of State