Search icon

SUMMIT CONSTRUCTION, LLC

Company Details

Name: SUMMIT CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1998 (27 years ago)
Organization Date: 17 Apr 1998 (27 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0455270
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4852 CRITTENDEN DRIVE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Organizer

Name Role
CLAYTON R. HUME Organizer

Registered Agent

Name Role
SUMMIT CONSTRUCTION, LLC Registered Agent

Member

Name Role
RICHARD J ROBINSON Member

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-21
Annual Report 2022-05-16
Annual Report 2021-04-22
Annual Report 2020-05-12
Annual Report 2019-04-17
Annual Report 2018-04-11
Annual Report 2017-05-01
Annual Report 2016-06-13
Annual Report 2015-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640019 0452110 2014-09-22 972 CONESTOGA PARKWAY, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-09-22
Case Closed 2014-10-03
317640027 0452110 2014-09-12 35 KINGSBROOK PARKWAY, SIMPSONVILLE, KY, 40067
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-09-23
Case Closed 2014-10-03
312212012 0452110 2008-07-02 1001 CHERRY WAY, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-07-02
Case Closed 2008-07-02
310662754 0452110 2007-09-25 1800 CONESTOGA PKWY, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-25
Case Closed 2007-09-26
308980507 0452110 2005-06-01 342 GORDON INDUSTRIAL DR, SHEPHERDSVILLE, KY, 40165
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-02
Case Closed 2005-06-02

Related Activity

Type Inspection
Activity Nr 308398742
308392612 0452110 2005-02-04 501 INDUSTRY RD, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-04
Case Closed 2005-02-04
307075648 0452110 2003-10-17 1900 OUTER LOOP, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-20
Case Closed 2003-10-20
305365934 0452110 2002-08-21 CEDAR GROVE LOT #8, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-21
Case Closed 2002-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105237003 2020-04-05 0457 PPP 4852 CRITTENDEN DR, LOUISVILLE, KY, 40209-1702
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-1702
Project Congressional District KY-03
Number of Employees 4
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52770.41
Forgiveness Paid Date 2020-10-20

Sources: Kentucky Secretary of State