Search icon

SUMMIT ENVIRONMENTAL SERVICES, INCORPORATED

Company Details

Name: SUMMIT ENVIRONMENTAL SERVICES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1994 (31 years ago)
Organization Date: 13 Jul 1994 (31 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0333105
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: PO BOX 397, 199 KENTUCKY AVENUE, KEVIL, KY 42053
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C71HH2JP6788 2024-10-17 199 KENTUCKY AVE, KEVIL, KY, 42053, 8944, USA PO BOX 397, KEVIL, KY, 42053, USA

Business Information

URL http://www.summitenviro.com/
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-20
Initial Registration Date 2007-02-28
Entity Start Date 1994-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541620
Product and Service Codes B510, F101, F107, F108, F999, H342, H999, S216, Z1AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFERY GOUGH
Role PRESIDENT
Address 199 KENTUCKY AVE, KEVIL, KY, 42053, USA
Title ALTERNATE POC
Name JEFFERY GOUGH
Role PRESIDENT
Address 199 KENTUCKY AVE, KEVIL, KY, 42053, USA
Government Business
Title PRIMARY POC
Name JEFFERY GOUGH
Role PRESIDENT
Address 199 KENTUCKY AVE, KEVIL, KY, 42053, USA
Title ALTERNATE POC
Name MARLA HOLT
Role OFFICE MANAGER
Address 199 KENTUCKY AVE, KEVIL, KY, 42053, USA
Past Performance Information not Available

Registered Agent

Name Role
JEFFREY C. GOUGH Registered Agent

Vice President

Name Role
Jordan C Gough Vice President

Incorporator

Name Role
JEFFREY C. GOUGH Incorporator

President

Name Role
Jeffrey C Gough President

Secretary

Name Role
Vicki D Gough Secretary

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-06-22
Annual Report 2020-06-17
Annual Report 2019-09-18
Annual Report 2018-06-21
Amendment 2017-12-20
Amendment 2017-12-20
Annual Report 2017-06-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V657MC8107 2008-06-20 2008-06-20 2008-06-20
Unique Award Key CONT_AWD_V657MC8107_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROFESIONAL ANALYTICAL AND CONSULTING SERVICES FOR
Product and Service Codes F107: HAZARDOUS SUBSTANCE ANALYSIS

Recipient Details

Recipient SUMMIT ENVIRONMENTAL SERVICES INC
UEI C71HH2JP6788
Legacy DUNS 878430800
Recipient Address 7630 HIGHWAY 60 WEST, WEST PADUCAH, 420860000, UNITED STATES
PO AWARD V657Q82005 2008-03-13 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_V657Q82005_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ON-STATION VENDOR SERVICE TO PROVIDE PROFESSIONAL
Product and Service Codes F107: HAZARDOUS SUBSTANCE ANALYSIS

Recipient Details

Recipient SUMMIT ENVIRONMENTAL SERVICES INC
UEI C71HH2JP6788
Legacy DUNS 878430800
Recipient Address 7630 HIGHWAY 60 WEST, WEST PADUCAH, 420860000, UNITED STATES
PO AWARD V657Q82004 2008-03-13 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_V657Q82004_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ON-STATION VENDOR SERVICE TO PROVIDE PROFESSIONAL
Product and Service Codes F107: HAZARDOUS SUBSTANCE ANALYSIS

Recipient Details

Recipient SUMMIT ENVIRONMENTAL SERVICES INC
UEI C71HH2JP6788
Legacy DUNS 878430800
Recipient Address 7630 HIGHWAY 60 WEST, WEST PADUCAH, 420860000, UNITED STATES
PO AWARD V657MC8022 2007-10-09 2007-10-09 2007-10-09
Unique Award Key CONT_AWD_V657MC8022_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE TO PROVIDE AIR SAMPLING OF APPROXIMATELY 1
Product and Service Codes F101: AIR QUALITY SUPPORT SERVICES

Recipient Details

Recipient SUMMIT ENVIRONMENTAL SERVICES INC
UEI C71HH2JP6788
Legacy DUNS 878430800
Recipient Address 7630 HIGHWAY 60 WEST, WEST PADUCAH, 420860000, UNITED STATES

Sources: Kentucky Secretary of State