Search icon

SUMMIT PARTNERS, INC.

Company Details

Name: SUMMIT PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2005 (20 years ago)
Organization Date: 19 Jul 2005 (20 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0617773
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 134 DANIEL DRIVE, LEWISBURG, KY 42256
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL E. MILLER Registered Agent

President

Name Role
Michael E Miller President

Secretary

Name Role
Mark Miller Secretary

Vice President

Name Role
David Driver Vice President

Incorporator

Name Role
MICHAEL MILLER Incorporator

Former Company Names

Name Action
RICHLAND FARMS DEVELOPMENT, INC. Old Name

Filings

Name File Date
Dissolution 2024-11-25
Annual Report 2024-03-04
Annual Report 2023-03-06
Annual Report 2022-02-23
Principal Office Address Change 2021-09-28
Registered Agent name/address change 2021-09-28
Annual Report 2021-05-06
Annual Report 2020-04-22
Annual Report 2019-05-09
Annual Report 2018-06-14

Sources: Kentucky Secretary of State