425 filings
Page 11 of 22
DEF 14C
hpdp1b131v
28 Feb 20
Information statement
5:01pm
8-K
op88n9t 21sc6tgd
28 Feb 20
Summit Midstream Partners, LP
8:38am
8-K
v46ac7aykm
25 Feb 20
Submission of Matters to a Vote of Security Holders
4:05pm
EFFECT
5znejygrtcd
23 Jan 20
Notice of effectiveness
12:15am
CORRESP
tt6z9bsdbecgyot6
17 Jan 20
Correspondence with SEC
12:00am
S-3/A
1tvdgl43jy ih
9 Jan 20
Shelf registration (amended)
4:23pm
CORRESP
ug75fxi0bxnpl1vci5g
9 Jan 20
Correspondence with SEC
12:00am
8-K
jd5jj
30 Dec 19
Summit Midstream Partners, LP
8:01am
UPLOAD
zmo6t0goad2hw
16 Dec 19
Letter from SEC
12:00am
8-K
990v7z4mngw04h90
10 Dec 19
Departure of Directors or Certain Officers
4:30pm
S-3
phgw0svxfzc6zr7ccc
19 Nov 19
Shelf registration
5:07pm
8-K
c2w5ijbqt zl0j
8 Nov 19
Summit Midstream Partners, LP
8:00am
8-K
vebuilmsln x66
9 Aug 19
Departure of Directors or Certain Officers
5:00pm
8-K
ze5236s t9yax
9 Aug 19
Summit Midstream Partners, LP
8:01am
8-K
gpige9ncjlea
27 Jun 19
Summit Midstream Partners, LP
9:00am
8-K
oxkm7i5udakmce814hg
11 Jun 19
Departure of Directors or Certain Officers
4:05pm
8-K
t1eiv1usvsn55eu3vl
9 May 19
Summit Midstream Partners, LP
4:45pm