Name: | SUMMIT STRATEGIC ADVISORS PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2014 (11 years ago) |
Organization Date: | 31 Jan 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0878083 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 427 W. Muhammad Ali Blvd., Suite 800, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUMMIT STRATEGIC ADVISORS PLLC | Registered Agent |
Name | Role |
---|---|
Lisa W McNair | Member |
William A Eversole | Member |
Name | Role |
---|---|
William Anthony Eversole | Organizer |
Name | Action |
---|---|
Summit Strategic Advisors LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEDICAL-DENTAL BUSINESS CONSULTANTS | Expiring | 2025-06-26 |
PROFESSIONAL PRACTICE ADVISORS | Expiring | 2025-06-26 |
SUMMIT CPA | Inactive | 2024-03-11 |
SUMMIT CPAS | Inactive | 2024-02-21 |
SUMMIT STRATEGIC | Inactive | 2020-11-23 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-18 |
Annual Report | 2025-02-18 |
Certificate of Assumed Name | 2024-12-30 |
Certificate of Assumed Name | 2024-12-30 |
Principal Office Address Change | 2024-06-17 |
Sources: Kentucky Secretary of State