Search icon

PERFORMANCE REALTY HENRY COUNTY, LLC

Company Details

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

Member

Name Role
William R. Coomes Member
Steven L. Woods Member

Organizer

Name Role
GIL LAWSON Organizer

Registered Agent

Name Role
WILLIAM R. COOMES Registered Agent

Assumed Names

Name Status Expiration Date
KY HOMES AND FARMS REAL ESTATE Inactive 2024-10-15

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39257.00
Total Face Value Of Loan:
39257.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39257
Current Approval Amount:
39257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39429.09

Sources: Kentucky Secretary of State