Search icon

SUMMA TECHNOLOGY, INC.

Branch

Company Details

Name: SUMMA TECHNOLOGY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1999 (25 years ago)
Authority Date: 01 Oct 1999 (25 years ago)
Last Annual Report: 24 May 2012 (13 years ago)
Branch of: SUMMA TECHNOLOGY, INC., ALABAMA (Company Number 000-098-473)
Organization Number: 0481220
Principal Office: C/O ROBERT J. REGAN, 1100 N. WOOD DALE RD., WOOD DALE, IL 60191
Place of Formation: ALABAMA

Assistant Treasurer

Name Role
Michael K. Carr Assistant Treasurer

Chairman

Name Role
David P. Storch Chairman

President

Name Role
Timothy J. Romenesko President

Secretary

Name Role
Robert J. Regan Secretary

Assistant Secretary

Name Role
Donald J. Vilim Assistant Secretary
Jennifer P. Griffin Assistant Secretary

Vice President

Name Role
Terry D. Stinson Vice President
Richard J. Poulton Vice President
Robert J. Regan Vice President

Treasurer

Name Role
Richard J. Poulton Treasurer

Director

Name Role
David P. Storch Director
Timothy J. Romenesko Director
Robert J. Regan Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
KEN-MAR TOOL, INC. Merger

Assumed Names

Name Status Expiration Date
AAR PRECISION SYSTEMS Inactive 2015-02-19
SUMMA TECHNOLOGY, INC., KEN-MAR DIVISION Inactive 2005-05-22

Filings

Name File Date
App. for Certificate of Withdrawal 2012-12-19
Annual Report 2012-05-24
Annual Report 2011-04-01
Annual Report 2010-06-11
Certificate of Assumed Name 2010-02-19
Annual Report 2009-06-16
Registered Agent name/address change 2009-05-12
Annual Report 2008-10-30
Annual Report 2007-05-29
Annual Report 2006-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124599846 0452110 1994-10-24 748 W MAIN ST, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-24
Case Closed 1995-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 C04 IV
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 4
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1995-02-03
Abatement Due Date 1995-02-09
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1995-02-03
Abatement Due Date 1995-02-09
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 2
Nr Exposed 103
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 103
Citation ID 02006
Citaton Type Other
Standard Cited 201800101
Issuance Date 1995-02-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 103
18618389 0452110 1986-03-11 114 DOCTOR ST., SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1986-03-19
Abatement Due Date 1986-03-28
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 D06 I
Issuance Date 1986-03-19
Abatement Due Date 1986-04-18
Nr Instances 10
Nr Exposed 5

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.82 $0 $12,250 0 0 2005-12-02 Final

Sources: Kentucky Secretary of State