Search icon

SUPERVALU HOLDINGS, INC.

Company Details

Name: SUPERVALU HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1992 (32 years ago)
Authority Date: 18 Dec 1992 (32 years ago)
Last Annual Report: 19 Jul 1993 (32 years ago)
Organization Number: 0308755
Principal Office: P. O. BOX 990, MINNEAPOLIS, MN 55440
Place of Formation: OHIO

Director

Name Role
JEFFREY NODDLE Director
JEFFREY GIRARD Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
SUPERVALU OHIO VALLEY DIVISION Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 1994-03-31
Annual Report 1993-07-01
Application for Certificate of Authority 1992-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700166 Civil Rights Employment 2007-10-11 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-10-11
Termination Date 2009-09-15
Date Issue Joined 2007-10-11
Section 1441
Sub Section ED
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name SUPERVALU HOLDINGS, INC.
Role Defendant
0800111 Civil Rights Employment 2008-06-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-06-23
Termination Date 2009-09-15
Date Issue Joined 2008-07-14
Section 1983
Sub Section CV
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name SUPERVALU HOLDINGS, INC.
Role Defendant
1600085 Other Contract Actions 2016-05-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1600000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-05-20
Termination Date 2017-10-13
Date Issue Joined 2016-09-12
Section 1332
Sub Section DS
Status Terminated

Parties

Name BIFLORENCE, LLC
Role Plaintiff
Name SUPERVALU HOLDINGS, INC.
Role Defendant

Sources: Kentucky Secretary of State