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 |
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 |
Name | Role |
---|---|
Douglas P Stewart | Treasurer |
Name | Role |
---|---|
Jay R Baker | Secretary |
Name | Role |
---|---|
Kurt A Hettinga | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
CHARLES COKER | Incorporator |
CLARENCE EDDY | Incorporator |
CORTEZ U. BLUE | Incorporator |
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 | |||||||||
|
Name | Action |
---|---|
SUPERIOR OIL COMPANY, INC. | Old Name |
SUPERIOR SOLVENTS, INC. | Old Name |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13898028 | 0452110 | 1982-12-16 | 3103 W VERMONT AVE, Louisville, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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