Search icon

SUMMIT PROPERTIES, KY LLC

Company Details

Name: SUMMIT PROPERTIES, KY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2001 (24 years ago)
Organization Date: 17 Apr 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0514286
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 2741 CHARLESTOWN ROAD, OFFICE, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY

Member

Name Role
Robert B. Cissell Revocable Trust Member

Organizer

Name Role
ROBERT BRENT CISSELL Organizer

Registered Agent

Name Role
Robert Cissell Registered Agent

Former Company Names

Name Action
SUMMIT PROPERTIES, LLC Old Name

Assumed Names

Name Status Expiration Date
SUMMIT PROPERTIES, LLC Inactive 2020-10-22

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-07-17
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-06-24
Annual Report 2022-03-08
Annual Report 2021-02-25
Certificate of Assumed Name 2021-01-15
Annual Report 2020-02-14

Sources: Kentucky Secretary of State