Search icon

SUMMIT LEASING, LLC

Company Details

Name: SUMMIT LEASING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2007 (18 years ago)
Organization Date: 26 Apr 2007 (18 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0663164
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2004 DUNCAN MACHINERY DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Manager

Name Role
THOMAS H BENNINGTON III Manager

Organizer

Name Role
EMILY M. DORISIO Organizer

Registered Agent

Name Role
THOMAS H. BENNINGTON, III Registered Agent

Filings

Name File Date
Annual Report 2024-05-23
Annual Report Amendment 2023-05-17
Annual Report 2023-05-17
Annual Report 2022-04-28
Annual Report 2021-02-24
Annual Report 2020-06-05
Annual Report 2019-06-26
Annual Report 2018-06-06
Annual Report 2017-06-13
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1703701 0419000 1984-07-10 TANK DRIVING COURSE, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-11
Case Closed 1988-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A02
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-07-20
Abatement Due Date 1984-07-24
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1984-07-20
Abatement Due Date 1984-07-24
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1984-07-20
Abatement Due Date 1984-07-24
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1984-07-20
Abatement Due Date 1984-07-24
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State