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 Nr Report ID Date Opened Site Address
303162853 0452110 2000-05-03 250 SUPER SERVICE DRIVE, SOMERSET, KY, 42501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-05-03
Case Closed 2000-05-03
112352612 0452110 1991-04-22 4594 SUPER SERVICE DR, SOMERSET, KY, 42564
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-01
Case Closed 1991-09-10

Related Activity

Type Complaint
Activity Nr 73112294
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1991-08-21
Abatement Due Date 1991-08-27
Nr Instances 1
Nr Exposed 290
Gravity 00
18613125 0452110 1985-05-02 900 W COLUMBIA ST, SOMERSET, KY, 42501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-05-02
Case Closed 1985-05-02

Related Activity

Type Inspection
Activity Nr 18612754
18612754 0452110 1985-01-16 900 W COLUMBIA ST, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-01-16
Case Closed 1985-03-28

Related Activity

Type Complaint
Activity Nr 70770813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1985-03-19
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1985-03-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1985-03-28
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 17
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-03-19
Abatement Due Date 1985-03-28
Nr Instances 2
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1985-03-19
Abatement Due Date 1985-04-18
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State