Search icon

SUPERIOR ACQUISITION, INC.

Company Details

Name: SUPERIOR ACQUISITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2013 (12 years ago)
Organization Date: 23 Jan 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0847985
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 462 SOUTH FOURTH STREET, 2200 MEIDINGER TOWER, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JULIE HARRIS HINSON Secretary

Treasurer

Name Role
JULIE HARRIS HINSON Treasurer

Vice President

Name Role
JULIE HARRIS HINSON Vice President

Director

Name Role
JULIE HARRIS HINSON Director
MICHAEL W HINSON Director

President

Name Role
MICHAEL W HINSON President

Incorporator

Name Role
D. KEVIN RYAN Incorporator

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

Former Company Names

Name Action
MARKET STREET PROPERTIES, INC. Merger

Assumed Names

Name Status Expiration Date
ROCHETMAN EQUIPMENT COMPANY Active 2029-04-09
SUPERIOR-SHOWBOARD CO. Active 2029-04-09
ROCKET MAN, INC. Active 2029-04-09
SUPERIOR - SHOWBOARD CO. Inactive 2023-10-12
SHOWBOARD Inactive 2023-10-12
ROCKETMAN EQUIPMENT COMPANY Inactive 2023-09-11
SUPERIOR DISTRIBUTING COMPANY Inactive 2023-03-19
SUPERIOR MARKETING COMPANY Inactive 2018-03-20
ROCKET MAN EQUIPMENT COMPANY Inactive 2018-03-19
ROCKET MAN ENTERPRISES Inactive 2018-03-19

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-04-09
Certificate of Assumed Name 2024-04-09
Certificate of Assumed Name 2024-04-09
Certificate of Assumed Name 2024-04-09
Certificate of Assumed Name 2024-04-09
Annual Report 2024-03-18
Articles of Merger 2024-02-01
Annual Report 2023-05-12
Annual Report 2023-05-12

Sources: Kentucky Secretary of State