Search icon

SUMMIT STRATEGIC ADVISORS PLLC

Company Details

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 (2 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

Registered Agent

Name Role
SUMMIT STRATEGIC ADVISORS PLLC Registered Agent

Member

Name Role
Lisa W McNair Member
William A Eversole Member

Organizer

Name Role
William Anthony Eversole Organizer

Former Company Names

Name Action
Summit Strategic Advisors LLC Old Name

Assumed Names

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
SUMMIT STRATEGIC ADVISORS Inactive 2020-11-23

Filings

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
Annual Report 2024-06-17
Registered Agent name/address change 2024-06-17
Principal Office Address Change 2024-06-17
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658167006 2020-04-06 0457 PPP 333 East Main Street, Suite 401, LOUISVILLE, KY, 40202-1212
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100300
Loan Approval Amount (current) 100300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1212
Project Congressional District KY-03
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100924.09
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State