Search icon

SUMMIT ENERGY SERVICES,INC.

Company Details

Name: SUMMIT ENERGY SERVICES,INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1991 (33 years ago)
Organization Date: 17 Dec 1991 (33 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Organization Number: 0294222
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10350 ORMSBY PARK PLACE, SUITE 400, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 5000000

Chairman

Name Role
James B Headlee Chairman

Secretary

Name Role
Patrick W Mattingly Secretary

Director

Name Role
Mark H Boyer Director
Douglas F Cobb Director
Tom Kelley Director
Billie J Headlee Director
James B Headlee Director

Treasurer

Name Role
Michele Howard Treasurer

President

Name Role
Steve Wilhite President

CEO

Name Role
James B Headlee CEO

Incorporator

Name Role
PATRICK W. MATTINGLY Incorporator

Registered Agent

Name Role
JAMES B. HEADLEE Registered Agent

Assumed Names

Name Status Expiration Date
SUMMIT ENERGY SERVICES, INC. Inactive -
SUMMIT ENERGY SERVICES Inactive -
GAS STRATEGIES CORPORATION Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2004-08-18
Statement of Change 2004-08-10
Annual Report 2003-08-28
Annual Report 2002-08-26
Annual Report 2001-07-03
Amendment 2000-10-20
Annual Report 2000-06-13
Statement of Change 1999-06-11
Annual Report 1999-05-27
Amendment 1998-08-05

Sources: Kentucky Secretary of State