Search icon

SUMMIT NORTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT NORTH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2009 (17 years ago)
Organization Date: 06 Jan 2009 (17 years ago)
Last Annual Report: 16 Jun 2021 (4 years ago)
Organization Number: 0720737
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 700 LOCUST LANE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TROY GLORDAN Incorporator
MIKE WURTH Incorporator
PHILLIP MARINER Incorporator
DARRELL MCDANIEL Incorporator
SHAWN PROUTY Incorporator

Registered Agent

Name Role
SUMMIT SALES & MARKETING, INC. Registered Agent

President

Name Role
Troy Glordan President

Secretary

Name Role
Michael Wurth Secretary

Treasurer

Name Role
Michael Wurth Treasurer

Director

Name Role
Shawn Prouty Director
Robert Cooke Director

Filings

Name File Date
Dissolution 2022-05-18
Annual Report 2021-06-16
Annual Report 2020-06-18
Annual Report 2019-04-30
Annual Report 2018-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31375.00
Total Face Value Of Loan:
31375.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,375
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,577.86
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $31,375

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State