Search icon

SUPERIOR INDUSTRIAL SOLUTIONS, INC.

Company Details

Name: SUPERIOR INDUSTRIAL SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1981 (44 years ago)
Authority Date: 20 May 1981 (44 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0156467
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
Principal Office: 1411 Roosevelt Avenue, SUITE 250, INDIANAPOLIS, IN 46201
Place of Formation: INDIANA

Director

Name Role
WILLIAM M. JOHNSON Director
GARY S. JOHNSON Director
ROBERT W ANDERSEN Director
KURT A HETTINGA Director
BYRON N. BETTIS Director
ROBERT S. ZINN Director
DOUGLAS P STEWART Director
JAY R BAKER Director
ROBERT JOHNSON Director

Treasurer

Name Role
Douglas P Stewart Treasurer

Secretary

Name Role
Jay R Baker Secretary

President

Name Role
Kurt A Hettinga President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
CHARLES COKER Incorporator
CLARENCE EDDY Incorporator
CORTEZ U. BLUE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48189 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-05-06 2014-05-06
Document Name KYR10I333 Coverage Letter.pdf
Date 2014-05-07
Document Download

Former Company Names

Name Action
SUPERIOR OIL COMPANY, INC. Old Name
SUPERIOR SOLVENTS, INC. Old Name

Assumed Names

Name Status Expiration Date
SUPERIOR SOLVENTS & CHEMICALS, INC. Active 2026-12-28
SUPERIOR FIBERGLASS & RESINS, INC. Active 2026-12-28
SUPERIOR OIL COMPANY, INC. Inactive 2025-09-22
SUPERIOR INDUSTRIAL SOLUTIONS, INC. Inactive 2021-12-28
SUPERIOR SOLVENTS, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-08
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Name Renewal 2021-12-22
Name Renewal 2021-12-22
Annual Report 2021-03-29
App. for Certificate of Withdrawal 2020-09-22
Certificate of Assumed Name 2020-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13898028 0452110 1982-12-16 3103 W VERMONT AVE, Louisville, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-16
Case Closed 1983-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1983-03-28
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20019
Issuance Date 1983-03-28
Abatement Due Date 1983-04-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 20019
Issuance Date 1983-03-28
Abatement Due Date 1983-04-21
Nr Instances 1

Sources: Kentucky Secretary of State