Name: | PERFORMANCE REALTY HENRY COUNTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1999 (25 years ago) |
Organization Date: | 17 Dec 1999 (25 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0485261 |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | 218 SO MAIN ST., PO BOX 297, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William R. Coomes | Member |
Steven L. Woods | Member |
Name | Role |
---|---|
GIL LAWSON | Organizer |
Name | Role |
---|---|
WILLIAM R. COOMES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KY HOMES AND FARMS REAL ESTATE | Inactive | 2024-10-15 |
Name | File Date |
---|---|
Dissolution | 2023-05-25 |
Certificate of Withdrawal of Assumed Name | 2022-05-12 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-22 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Name Renewal | 2019-04-18 |
Annual Report | 2018-05-03 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4561698606 | 2021-03-18 | 0457 | PPP | 218 S MAIN STREET, NEW CASTLE, KY, 40050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State