Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SUPERVALU STORES INC.

Cross Reference Name SUPERVALU INC.
Filing Information
831186 41-0617000 10/31/1973 DE ACTIVE REINSTATEMENT 11/13/2000
Principal Address
101 JEFFERSON AVE S
HOPKINS, MN 55343

Changed: 04/30/2024
Mailing Address
PO BOX 990
ATTN LICENSING
MINNEAPOLIS, MN 55440

Changed: 04/30/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/06/1992

Address Changed: 04/06/1992
Officer/Director Detail Name & Address

Title VP, Treasurer

HART, DEVON J
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title VP, Director

MARTIN, LOUIS
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title VP

MYRDAHL, KIMBERLY J
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title CFO, Director

TARDITI, G. MATTEO
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title President, Secretary, Director

HUSSAIN, MAHRUKH
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title VP, Asst. Secretary

HYVARINEN, JODY
101 JEFFERSON AVE S
HOPKINS, MN 55343

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/11/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
07/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
07/12/2001 -- ANNUAL REPORT View image in PDF format
11/13/2000 -- REINSTATEMENT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format