Search icon

SUMMIT CONTRACTORS, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Maylon Boatwright Treasurer

Director

Name Role
Robert L. Fleckenstein Director
Maylon Boatwright Director

Secretary

Name Role
Maylon Boatwright Secretary

President

Name Role
Robert L Fleckenstein President

CEO

Name Role
JAMES F FOX CEO

Vice President

Name Role
PAUL D SOWDERS Vice President

Filings

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