Name: | SUMMIT CONTRACTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1996 (28 years ago) |
Authority Date: | 22 Nov 1996 (28 years ago) |
Last Annual Report: | 10 Mar 2005 (20 years ago) |
Branch of: | SUMMIT CONTRACTORS, INC., FLORIDA (Company Number K86674) |
Organization Number: | 0424513 |
Principal Office: | 6877 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Maylon Boatwright | Treasurer |
Name | Role |
---|---|
Robert L. Fleckenstein | Director |
Maylon Boatwright | Director |
Name | Role |
---|---|
Maylon Boatwright | Secretary |
Name | Role |
---|---|
Robert L Fleckenstein | President |
Name | Role |
---|---|
JAMES F FOX | CEO |
Name | Role |
---|---|
PAUL D SOWDERS | Vice President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-02-06 |
Statement of Change | 2005-08-22 |
Annual Report | 2005-03-10 |
Annual Report | 2005-03-10 |
Annual Report | 2003-05-05 |
Annual Report | 2002-05-07 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-11 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State