Search icon

K-VA-T FOOD STORES, INC.

Company Details

Name: K-VA-T FOOD STORES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1985 (40 years ago)
Authority Date: 19 Aug 1985 (40 years ago)
Last Annual Report: 26 Mar 2025 (25 days ago)
Organization Number: 0205147
Industry: Food Stores
Number of Employees: Large (100+)
Principal Office: 1 FOOD CITY CIRLCE, PO BOX 1158, ABINGDON, VA 24212
Place of Formation: VIRGINIA

Officer

Name Role
Eddie W Neely Officer
Gregory A Sparks Officer

President

Name Role
Steven C Smith President

Secretary

Name Role
Paul A Cox Secretary

Treasurer

Name Role
Eddie W Neely Treasurer

Director

Name Role
Steven C Smith Director
Eddie W Neely Director
Scott A Hembree Director
Gregory A Sparks Director
JACK C. SMITH Director

Incorporator

Name Role
E. K. STREET Incorporator

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 064-SP-1513 Sampling License Active 2024-07-23 2015-08-13 - 2025-08-31 4329 Highway 2565, Louisa, Lawrence, KY 41230
Department of Alcoholic Beverage Control 067-SP-161919 Sampling License Active 2024-07-23 2020-05-01 - 2025-08-31 251 Medical Plaza Ln ste 101, Whitesburg, Letcher, KY 41858
Department of Alcoholic Beverage Control 098-SP-1272 Sampling License Active 2024-07-23 2013-06-25 - 2025-08-31 215 Cassidy Blvd Ste 101, Pikeville, Pike, KY 41501
Department of Alcoholic Beverage Control 007-SP-185659 Sampling License Active 2024-07-23 2021-08-16 - 2025-08-31 110 N 11TH ST STE 101, MIDDLESBORO, Bell, KY 40965
Department of Alcoholic Beverage Control 067-LP-161917 Quota Retail Package License Active 2024-07-23 2020-05-01 - 2025-08-31 251 Medical Plaza Ln ste 101, Whitesburg, Letcher, KY 41858
Department of Alcoholic Beverage Control 098-LP-1965 Quota Retail Package License Active 2024-07-23 2012-06-28 - 2025-08-31 215 Cassidy Blvd Ste 101, Pikeville, Pike, KY 41501
Department of Alcoholic Beverage Control 064-LP-2179 Quota Retail Package License Active 2024-07-23 2015-08-13 - 2025-08-31 4329 Highway 2565, Louisa, Lawrence, KY 41230
Department of Alcoholic Beverage Control 007-LP-185657 Quota Retail Package License Active 2024-07-23 2021-08-16 - 2025-08-31 110 N 11TH ST STE 101, MIDDLESBORO, Bell, KY 40965
Department of Alcoholic Beverage Control 007-NQ-171436 NQ Retail Malt Beverage Package License Active 2024-07-23 2020-10-26 - 2025-08-31 110 N 11th St, Middlesboro, Bell, KY 40965
Department of Alcoholic Beverage Control 067-NQ-161918 NQ Retail Malt Beverage Package License Active 2024-07-23 2020-05-01 - 2025-08-31 251 Medical Plaza Ln ste 101, Whitesburg, Letcher, KY 41858

Former Company Names

Name Action
Out-of-state Merger
WILLIAMSON PIGGLY WIGGLY, INC. Merger
K-VA-T FOOD MANAGEMENT, INC. Merger

Assumed Names

Name Status Expiration Date
SUPER DOLLAR DISCOUNT FOODS Inactive 2020-10-10
FOOD CITY Inactive 2018-10-04
TIRE MART Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-26
Annual Report 2023-03-15
Annual Report 2022-05-26
Annual Report 2021-05-03
Annual Report 2020-06-02
Certificate of Assumed Name 2019-06-24
Annual Report 2019-06-06
Annual Report 2018-06-07
Registered Agent name/address change 2018-04-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Feeds 17.3
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Chemicals & Labratory Supplies 5.98
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Military Affairs Commodities Food Products 79.7
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Commodities Food Products 86.6
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 29.9
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Chemicals & Labratory Supplies 49.48
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Rec/Ath/Theat/Musical Supplies 21.42
Executive 2024-11-25 2025 Education and Labor Cabinet Department For Workforce Investment Commodities Food Products 49.66
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Military Affairs Commodities Food Products 164.83
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 50.72

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300321 Other Personal Injury 2003-06-12 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-06-12
Termination Date 2004-06-15
Date Issue Joined 2003-06-12
Section 1441
Sub Section PI
Status Terminated

Parties

Name HOLMES
Role Plaintiff
Name K-VA-T FOOD STORES, INC.
Role Defendant
0400292 Other Personal Injury 2004-06-25 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-06-25
Termination Date 2004-07-16
Section 1331
Sub Section PI
Status Terminated

Parties

Name WILDER
Role Plaintiff
Name K-VA-T FOOD STORES, INC.
Role Defendant
0500057 Personal Injury - Product Liability 2005-02-18 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-02-18
Termination Date 2005-05-10
Date Issue Joined 2005-02-22
Section 1446
Sub Section PI
Status Terminated

Parties

Name THACKER
Role Plaintiff
Name K-VA-T FOOD STORES, INC.
Role Defendant
0500634 Other Personal Injury 2005-11-14 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-11-14
Termination Date 2005-12-21
Section 1441
Sub Section PI
Status Terminated

Parties

Name COOPER
Role Plaintiff
Name K-VA-T FOOD STORES, INC.
Role Defendant
0500291 Other Personal Injury 2005-09-26 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-09-26
Termination Date 2005-11-21
Date Issue Joined 2005-09-26
Section 1441
Sub Section PI
Status Terminated

Parties

Name K-VA-T FOOD STORES, INC.
Role Defendant
Name OSBORNE
Role Plaintiff
0800191 Employee Retirement Income Security Act (ERISA) 2008-09-22 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-09-22
Termination Date 2009-04-30
Date Issue Joined 2008-10-09
Section 1441
Sub Section PR
Status Terminated

Parties

Name WHITLEY
Role Plaintiff
Name K-VA-T FOOD STORES, INC.
Role Defendant
0500056 Other Contract Actions 2005-02-16 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2005-02-16
Termination Date 2008-08-04
Date Issue Joined 2005-03-16
Pretrial Conference Date 2007-09-12
Section 1441
Sub Section BC
Status Terminated

Parties

Name GREAT PLAINS SERVICES, INC.
Role Plaintiff
Name K-VA-T FOOD STORES, INC.
Role Defendant
1100034 Other Labor Litigation 2011-04-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2011-04-05
Termination Date 2012-11-14
Date Issue Joined 2011-05-02
Section 0160
Status Terminated

Parties

Name MUFFLEY,
Role Plaintiff
Name K-VA-T FOOD STORES, INC.
Role Defendant

Sources: Kentucky Secretary of State