Search icon

SUPERAMERICA GROUP, INC.

Headquarter

Company Details

Name: SUPERAMERICA GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1989 (36 years ago)
Organization Date: 17 Mar 1989 (36 years ago)
Last Annual Report: 18 May 1993 (32 years ago)
Organization Number: 0256072
ZIP code: 40512
City: Lexington
Primary County: Fayette County
Principal Office: ATTN: STATE INCOME TAX, 3499 DABNEY DR., P. O. BOX 14000, LEXINGTON, KY 40512
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of SUPERAMERICA GROUP, INC., MINNESOTA 0a51cbf8-a4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SUPERAMERICA GROUP, INC., ILLINOIS CORP_55547289 ILLINOIS
Headquarter of SUPERAMERICA GROUP, INC., FLORIDA P24326 FLORIDA

Registered Agent

Name Role
C. T. CORP. SYSTEM Registered Agent

Incorporator

Name Role
LAWRENCE J. LABRIE Incorporator

Former Company Names

Name Action
ASHLAND MERGER SUB CORP. Merger
STOCKHAUSEN, LLC Merger
NEW EXM INC. Old Name
EXM LLC Merger
ASHLAND INC. Merger
(NQ) EGL-1, INC. Merger
(NQ) Pipeline Leasing, Inc. Merger
(NQ) A O I Merger
ASHLAND OIL, INC. Old Name
VALVOLINE, INC. Merger

Assumed Names

Name Status Expiration Date
SUPERAMERICA Inactive -
BI-LO Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 1992-09-25
Annual Report 1990-07-01
Articles of Merger 1989-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400106 Other Personal Injury 2024-04-12 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-04-12
Termination Date 1900-01-01
Section 1332
Sub Section PR
Status Pending

Parties

Name PASCHALL
Role Plaintiff
Name SUPERAMERICA GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State