Search icon

PERFORMANCE AUTO CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANCE AUTO CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1993 (32 years ago)
Organization Date: 16 Nov 1993 (32 years ago)
Last Annual Report: 28 May 2021 (4 years ago)
Organization Number: 0322754
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 214 WASHINGTON ST., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MICHAEL LUCIAN WHITE Registered Agent

Signature

Name Role
Michael L White Signature

President

Name Role
Michael L White President

Secretary

Name Role
Edward L Doyle Secretary

Treasurer

Name Role
Edward L Doyle Treasurer

Director

Name Role
MICHAEL LUCIAN WHITE Director
EDWARD LYNN DOYLE Director

Incorporator

Name Role
MICHAEL LUCIAN WHITE Incorporator

Filings

Name File Date
Dissolution 2022-05-18
Annual Report 2021-05-28
Annual Report 2020-05-27
Annual Report 2019-06-13
Annual Report 2018-06-13

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,847
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,956.61
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $15,847

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State