Search icon

SUMMIT POLYMERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT POLYMERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 1993 (32 years ago)
Authority Date: 14 Jan 1993 (32 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0309970
Industry: Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 6715 S. SPRINKLE RD., PORTAGE, MI 49002
Place of Formation: MICHIGAN

President

Name Role
Andrea A. Haas President

Registered Agent

Name Role
WILLIAM MAKI Registered Agent

Vice President

Name Role
Frank J George Vice President

Director

Name Role
Andrea A. Haas Director
JAMES H. HAAS Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173553 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-04-18 2025-04-18
Document Name Coverage Letter KYR004837.pdf
Date 2025-04-21
Document Download
3196 Wastewater No Exposure Certification Approval Issued 2025-01-13 2025-01-13
Document Name No Exposure Confirmation KYNE00457.pdf
Date 2025-01-14
Document Download
38328 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-02-14 2024-02-14
Document Name Coverage Letter KYR004316.pdf
Date 2024-02-15
Document Download
173553 Air Cond Mjr-Initial Emissions Inventory Complete 2023-11-13 2024-02-16
Document Name Executive Summary.pdf
Date 2023-11-15
Document Download
Document Name Permit F-23-025 Final 11-9-2023.pdf
Date 2023-11-15
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-11-15
Document Download
3196 Air Cond Mjr-Mnr Revision Approval Issued 2022-09-27 2022-09-27
Document Name Permit F-21-003 R1 Final 9-26-2022.pdf
Date 2022-09-28
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-09-28
Document Download

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-19
Annual Report 2022-05-04
Annual Report 2021-04-13
Registered Agent name/address change 2020-02-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-21
Type:
Planned
Address:
2201 W PARK ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-10-07
Type:
Referral
Address:
160 CLARENCE DR, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-19
Type:
Referral
Address:
2201 W PARK RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-29
Type:
Planned
Address:
160 CLARENCE DR, MT STERLING, KY, 40353
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-07-07
Type:
Planned
Address:
2201 W PARK RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HOUK
Party Role:
Plaintiff
Party Name:
SUMMIT POLYMERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 23.45 $154,244 $75,000 675 - 2024-11-06 Final
KBI - Kentucky Business Investment Active 18.50 $42,725,708 $2,800,000 0 218 2024-08-29 Final
KBI - Kentucky Business Investment Inactive 15.23 $3,815,250 $180,000 176 11 2020-10-29 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 14.50 $3,979,428 $48,000 186 16 2018-10-25 Final
KBI - Kentucky Business Investment Inactive 11.70 $2,700,880 $450,000 216 24 2015-08-27 Final

Sources: Kentucky Secretary of State