Search icon

Summitt Trucking, LLC

Company Details

Name: Summitt Trucking, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2015 (9 years ago)
Organization Date: 19 Oct 2000 (25 years ago)
Authority Date: 23 Oct 2015 (9 years ago)
Last Annual Report: 01 Apr 2025 (19 days ago)
Organization Number: 0935340
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 1800 PROGRESS WAY, Clarksville, IN 47129
Place of Formation: INDIANA

Registered Agent

Name Role
3300, LLC Registered Agent

Manager

Name Role
David L Summitt Manager
Jenny L Summitt Manager

Authorized Rep

Name Role
David L Summitt Authorized Rep

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-TPL-1205 Transporter's License Active 2024-11-18 2013-06-25 - 2025-12-31 Po Box 339, Jeffersonville, IN 47131

Assumed Names

Name Status Expiration Date
Summitt Trucking , LLC Active -

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-27
Annual Report 2023-03-23
Annual Report 2022-04-01
Annual Report 2021-04-22
Annual Report 2020-03-30
Annual Report 2019-05-02
Annual Report 2018-05-02
Registered Agent name/address change 2017-12-29
Annual Report 2017-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537160 0452110 2009-01-06 2000 NELSON MILLER PKWY, LOUISVILLE, KY, 40223
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2009-02-16
Case Closed 2010-02-16

Related Activity

Type Accident
Activity Nr 102498466

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2009-06-15
Abatement Due Date 2009-01-06
Current Penalty 500.0
Initial Penalty 3250.0
Final Order 2009-08-04
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700022 Other Personal Injury 2007-04-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-04-04
Termination Date 2008-10-16
Date Issue Joined 2007-07-11
Section 1332
Sub Section PR
Status Terminated

Parties

Name HOSMER
Role Plaintiff
Name Summitt Trucking, LLC
Role Defendant
0700571 Motor Vehicle Personal Injury 2007-10-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-10-19
Termination Date 2010-11-05
Date Issue Joined 2009-03-10
Section 2813
Sub Section 28
Status Terminated

Parties

Name BAYS
Role Plaintiff
Name Summitt Trucking, LLC
Role Defendant
2400304 Civil Rights Employment 2024-05-21 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-05-21
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name DAVIS
Role Plaintiff
Name Summitt Trucking, LLC
Role Defendant

Sources: Kentucky Secretary of State