Search icon

RALPH'S SUPERMARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALPH'S SUPERMARKET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1990 (36 years ago)
Last Annual Report: 22 Jun 1992 (33 years ago)
Organization Number: 0268367
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 501 NORTH CAROL MALONE BLVD., GRAYSON, KY 41143
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROBERT EARL WOODS Registered Agent

Director

Name Role
ROBERT EARL WOODS Director
JAMES SAMUEL WOODS Director
EDWIN ROY WOODS Director

Incorporator

Name Role
ROBERT EARL WOODS Incorporator
JAMES SAMUEL WOODS Incorporator
EDWIN ROY WOODS Incorporator

Former Company Names

Name Action
RALPH'S SUPERMARKET, INC. Old Name

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-07
Type:
Planned
Address:
RT. 1 & 7, GRAYSON, KY, 41143
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-02-28
Type:
Planned
Address:
RT. #7, GRAYSON, KY, 41143
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1999-09-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RALPH'S SUPERMARKET
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
RALPH'S SUPERMARKET, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1988-01-11
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
REED
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
RALPH'S SUPERMARKET, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State