Name: | SUMMIT ENERGY SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2004 (21 years ago) |
Authority Date: | 18 Aug 2004 (21 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0592880 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | SUITE 400, 10350 ORMSBY PARK PLACE, LOUISVILLE, KY 40223 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1315361 | 10350 ORMSBY PARK PLACE STE 400, LOUISVILLE, KY, 40223 | 10350 ORMSBY PARK PLACE STE 400, LOUISVILLE, KY, 40223 | No data | |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Steve Wilhite | President |
Name | Role |
---|---|
James Danley | Treasurer |
Name | Role |
---|---|
Robert Murray | Vice President |
William Fleury | Vice President |
Name | Role |
---|---|
Stephanie Lucien | Officer |
Name | Role |
---|---|
Stephanie Lucien | Director |
Steve Sacco | Director |
Name | Role |
---|---|
Mary B Kibble | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-22 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-19 |
Annual Report | 2018-05-24 |
Registered Agent name/address change | 2017-07-10 |
Annual Report | 2017-05-04 |
Annual Report | 2016-05-13 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 30.45 | $0 | $25,000 | 175 | 20 | 2009-01-30 | Final |
GIA/BSSC | Inactive | 30.03 | $0 | $43,364 | 157 | 25 | 2007-07-27 | Final |
Sources: Kentucky Secretary of State