Search icon

Superior Express LLC

Company Details

Name: Superior Express LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2018 (7 years ago)
Organization Date: 01 Feb 2018 (7 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1009731
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 6264 PRINCETON RD, CADIZ, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
JARED CORBY LITCHFIELD Registered Agent
Jared Corby Litchfield Registered Agent

Manager

Name Role
Jared Corby Litchfield Manager

Organizer

Name Role
Kayla Michelle Litchfield Organizer
Jared Corby Litchfield Organizer

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-31
Annual Report 2023-05-05
Principal Office Address Change 2023-03-30
Registered Agent name/address change 2023-03-30

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7100.00
Total Face Value Of Loan:
7100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-03-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
15
FMCSA Link:

Sources: Kentucky Secretary of State