Search icon

FLOYD'S SUPER MARKET, INC.

Company Details

Name: FLOYD'S SUPER MARKET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1985 (40 years ago)
Organization Date: 05 Aug 1985 (40 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0204647
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 42461
City: Uniontown
Primary County: Union County
Principal Office: P. O. BOX 1382, 3RD. STREET, UNIONTOWN, KY 42461
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JERRI FLOYD Registered Agent

President

Name Role
Michael Floyd President

Treasurer

Name Role
Jerri Floyd Treasurer

Secretary

Name Role
David T Floyd Secretary

Director

Name Role
CHARLES H. FLOYD Director
ROSE A. FLOYD Director

Incorporator

Name Role
CHARLES H. FLOYD Incorporator
ROSA A. FLOYD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 113-NQ-2183 NQ Retail Malt Beverage Package License Active 2025-01-29 2013-06-25 - 2026-01-31 Hwy 60 West, Morganfield, Union, KY 42437
Department of Alcoholic Beverage Control 113-NQ-2122 NQ Retail Malt Beverage Package License Active 2025-01-29 2013-06-25 - 2026-01-31 620 3rd St, Uniontown, Union, KY 42461

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-21
Annual Report 2022-06-16
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Annual Report 2020-03-13
Annual Report 2019-06-13
Annual Report 2018-06-07
Annual Report 2017-06-20
Annual Report 2016-06-22

Sources: Kentucky Secretary of State