Name: | SUMMIT PURCHASING, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 2007 (18 years ago) |
Organization Date: | 14 Aug 2007 (18 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0671169 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2200 EAST PARRISH AVENUE, SUITE 101, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amy H. Ray | Member |
Michael F. Yeiser | Member |
Lynette K. Martin | Member |
Andrea P. Johnston | Member |
Jeremiah R. Mason | Member |
Name | Role |
---|---|
DAVID E. DANHAUER | Organizer |
MICHEL F. YEISER | Organizer |
JOHN D. LAUZON | Organizer |
LYNETTE K. MARTIN | Organizer |
AMY HAYDEN RAY | Organizer |
COURTNEY Q. CREWS | Organizer |
Name | Role |
---|---|
AMY HAYDEN RAY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-12-31 |
Annual Report | 2024-03-07 |
Annual Report | 2023-08-10 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-10 |
Annual Report | 2016-06-06 |
Sources: Kentucky Secretary of State