Search icon

SUPERVALU INC.

Company Details

Name: SUPERVALU INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1960 (65 years ago)
Authority Date: 08 Feb 1960 (65 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0067385
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
Principal Office: 101 JEFFERSON AVE S, HOPKINS, MN 55343
Place of Formation: DELAWARE

Director

Name Role
JOHN R. HOLDREN Director
LARRY CONTOS Director
RICHARD F. DAVISSON Director

Incorporator

Name Role
RICHARD F. DAVISSON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
SUPER VALU STORES, INC. Old Name
KENTUCKY SUPERMARKETS, INC. Merger

Filings

Name File Date
Principal Office Address Change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-06-26
Annual Report 2022-06-09
Annual Report 2021-06-11
Annual Report 2020-06-11
Annual Report 2019-05-09
Annual Report 2018-06-29
Annual Report 2017-06-05
Annual Report 2016-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302080833 0452110 1999-03-02 600 GREENE DR, GREENVILLE, KY, 42345
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-04-30
Case Closed 2000-04-17

Related Activity

Type Complaint
Activity Nr 201847928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1999-06-30
Abatement Due Date 1999-04-30
Initial Penalty 1625.0
Contest Date 1999-07-26
Final Order 2000-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1999-06-30
Abatement Due Date 1999-04-30
Initial Penalty 1300.0
Contest Date 1999-07-26
Final Order 2000-04-04
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M08
Issuance Date 1999-06-30
Abatement Due Date 1999-07-18
Initial Penalty 1625.0
Contest Date 1999-07-26
Final Order 2000-04-04
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1999-06-30
Abatement Due Date 1999-07-18
Current Penalty 1300.0
Initial Penalty 1300.0
Contest Date 1999-07-26
Final Order 2000-04-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1999-06-30
Abatement Due Date 1999-04-30
Initial Penalty 2275.0
Contest Date 1999-07-26
Final Order 2000-04-04
Nr Instances 1
Nr Exposed 1
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300576 Other Contract Actions 1993-09-17 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 143
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1993-09-17
Termination Date 1994-04-19
Date Issue Joined 1993-09-22
Section 1441

Parties

Name BABCOCK-RICKERT, INC.
Role Plaintiff
Name SUPERVALU INC.
Role Defendant
9800040 Civil Rights Employment 1998-03-03 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1998-03-03
Termination Date 2000-03-23
Date Issue Joined 1998-05-01
Pretrial Conference Date 2000-03-06
Section 2000

Parties

Name GORMLEY
Role Plaintiff
Name SUPERVALU INC.
Role Defendant

Sources: Kentucky Secretary of State