Search icon

Super Service, Inc.

Company Details

Name: Super Service, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2021 (4 years ago)
Organization Date: 01 Jan 2021 (4 years ago)
Organization Number: 1126325
ZIP code: 41815
City: Ermine
Primary County: Letcher County
Principal Office: 475 Magnolia Ln, Ermine, KY 41815
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
James Allen Registered Agent

Incorporator

Name Role
James Allen Incorporator

Filings

Name File Date
Dissolution 2021-01-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-03
Type:
Planned
Address:
250 SUPER SERVICE DRIVE, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-04-22
Type:
Complaint
Address:
4594 SUPER SERVICE DR, SOMERSET, KY, 42564
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-05-02
Type:
FollowUp
Address:
900 W COLUMBIA ST, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-01-16
Type:
Complaint
Address:
900 W COLUMBIA ST, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-02-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ASHCRAFT
Party Role:
Plaintiff
Party Name:
Super Service, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HAYGOOD
Party Role:
Plaintiff
Party Name:
Super Service, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-18
Nature Of Judgment:
costs only
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BARNES
Party Role:
Plaintiff
Party Name:
Super Service, Inc.
Party Role:
Defendant

Sources: Kentucky Secretary of State