Name: | PERFORMANCE AUTO CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1993 (31 years ago) |
Organization Date: | 16 Nov 1993 (31 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 |
Name | Role |
---|---|
MICHAEL LUCIAN WHITE | Registered Agent |
Name | Role |
---|---|
Michael L White | Signature |
Name | Role |
---|---|
Michael L White | President |
Name | Role |
---|---|
Edward L Doyle | Secretary |
Name | Role |
---|---|
Edward L Doyle | Treasurer |
Name | Role |
---|---|
MICHAEL LUCIAN WHITE | Director |
EDWARD LYNN DOYLE | Director |
Name | Role |
---|---|
MICHAEL LUCIAN WHITE | Incorporator |
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 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-01 |
Annual Report | 2015-05-13 |
Annual Report | 2014-05-20 |
Annual Report | 2013-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4995167808 | 2020-05-29 | 0457 | PPP | 214 Washington Street, SHELBYVILLE, KY, 40065-1046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State