Search icon

SUMMERHILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMERHILL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1967 (58 years ago)
Organization Date: 20 Oct 1967 (58 years ago)
Last Annual Report: 03 Oct 2024 (8 months ago)
Organization Number: 0049922
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4931 OLD FRANKFORT PIKE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Jo W Leone Secretary

Incorporator

Name Role
RICHARD O. MILLER Incorporator
JO WHEELER MILLER Incorporator

President

Name Role
JO W LEONE President

Registered Agent

Name Role
JO W. LEONE Registered Agent

Filings

Name File Date
Annual Report 2024-10-03
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-07-06
Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63067.00
Total Face Value Of Loan:
25245.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63067
Current Approval Amount:
25245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25414.45

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State