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 |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Role |
---|---|
David L Summitt | Manager |
Jenny L Summitt | Manager |
Name | Role |
---|---|
David L Summitt | Authorized Rep |
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 |
Name | Status | Expiration Date |
---|---|---|
Summitt Trucking , LLC | Active | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312537160 | 0452110 | 2009-01-06 | 2000 NELSON MILLER PKWY, LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700022 | Other Personal Injury | 2007-04-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOSMER |
Role | Plaintiff |
Name | Summitt Trucking, LLC |
Role | Defendant |
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 |
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