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 |
Name | Role |
---|---|
THOMAS H BENNINGTON III | Manager |
Name | Role |
---|---|
EMILY M. DORISIO | Organizer |
Name | Role |
---|---|
THOMAS H. BENNINGTON, III | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1703701 | 0419000 | 1984-07-10 | TANK DRIVING COURSE, FORT KNOX, KY, 40121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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