Search icon

SUMMIT CONTRACTORS, LLC

Company Details

Name: SUMMIT CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2016 (9 years ago)
Organization Date: 24 Aug 2016 (9 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0960965
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1227 Beresford Way, Paducah, KY 42001
Place of Formation: KENTUCKY

Manager

Name Role
Melissa Ryan Manager
Christopher Ryan Manager

Registered Agent

Name Role
MELISSA RYAN Registered Agent

Organizer

Name Role
JOSEPH EDWARDS Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-07
Principal Office Address Change 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-04-23
Annual Report 2021-08-01
Annual Report 2020-02-14
Annual Report 2019-04-22
Principal Office Address Change 2019-01-29
Registered Agent name/address change 2019-01-29

Sources: Kentucky Secretary of State