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

Registered Agent

Name Role
CORY SAMSIL Registered Agent

Organizer

Name Role
Cory Samsil Organizer

Manager

Name Role
Cory A Samsil Manager

Form 5500 Series

Employer Identification Number (EIN):
461620179
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

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 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
Reinstatement Certificate of Existence 2024-01-05

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60492.67
Current Approval Amount:
60492.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60852.41

Motor Carrier Census

DBA Name:
PADUCAH PRODUCTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

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