Search icon

SUMMIT INDUSTRIAL SERVICES, LLC

Company Details

Name: SUMMIT INDUSTRIAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2012 (12 years ago)
Organization Date: 21 Dec 2012 (12 years ago)
Last Annual Report: 05 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0845454
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO Box 1099, Paducah, KY 42002
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMMIT SERVICES, LLC 401(K) PLAN 2023 461620179 2024-05-31 SUMMIT INDUSTRIAL SERVICES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 2704421008
Plan sponsor’s address P.O. BOX 1099, PADUCAH, KY, 42002

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing MR. DARRELL VANCE
Valid signature Filed with authorized/valid electronic signature
SUMMIT SERVICES, LLC 401(K) PLAN 2022 461620179 2023-07-26 SUMMIT INDUSTRIAL SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 2704421008
Plan sponsor’s address 2660 OLIVET CHURCH ROAD, SUITE 1, PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MR. DARRELL VANCE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORY SAMSIL Registered Agent

Organizer

Name Role
Cory Samsil Organizer

Manager

Name Role
Cory A Samsil Manager

Former Company Names

Name Action
PIP, LLC Old Name

Assumed Names

Name Status Expiration Date
SUMMIT INDUSTRIAL SERVICES Active 2026-08-25

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-05
Reinstatement 2024-01-05
Registered Agent name/address change 2024-01-05
Principal Office Address Change 2024-01-05
Reinstatement Approval Letter Revenue 2024-01-05
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-11-09
Amendment 2021-10-29
Certificate of Assumed Name 2021-08-25
Annual Report 2021-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149827205 2020-04-28 0457 PPP 4755 NOBLE RD, PADUCAH, KY, 42002-1099
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60492.67
Loan Approval Amount (current) 60492.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42002-1099
Project Congressional District KY-01
Number of Employees 11
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60852.41
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1426307 Intrastate Non-Hazmat 2024-05-30 35000 2023 2 1 Private(Property)
Legal Name PIP LLC
DBA Name PADUCAH PRODUCTION
Physical Address 4755 NOBLE RD, PADUCAH, KY, 42001, US
Mailing Address PO BOX 1099, PADUCAH, KY, 42002, US
Phone (270) 442-1008
Fax -
E-mail OFFICE@SUMMITSERVES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 7
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection I034Y40037
State abbreviation that indicates the state the inspector is from TN
The date of the inspection 2024-09-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred TN
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODGE
License plate of the main unit 848713
License state of the main unit KY
Vehicle Identification Number of the main unit 3C7WRTCL0GG303716
Decal number of the main unit 34358591
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit 866858
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 5JW3U2520K3254715
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-16
Code of the violation 3939ALTSI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Turn signal - Any inoperative on the rearmost vehicle.
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-09-16
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.16 $24,915 $17,500 0 5 2015-12-10 Final

Sources: Kentucky Secretary of State