Search icon

PERFORMANCE TRANSMISSION LLC

Company Details

Name: PERFORMANCE TRANSMISSION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Apr 2003 (22 years ago)
Organization Date: 22 Apr 2003 (22 years ago)
Last Annual Report: 24 Jun 2004 (21 years ago)
Managed By: Members
Organization Number: 0558706
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: 4757 HWY 25 N., EAST BERNSTADT, KY 40729
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF THOMAS Registered Agent

Member

Name Role
Jacob Gregory Member
Jeff THomas Member

Organizer

Name Role
JACOB GREGORY Organizer

Filings

Name File Date
Administrative Dissolution 2005-11-01
Articles of Organization 2003-04-22

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9921.2
Current Approval Amount:
9921.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9982.64

Sources: Kentucky Secretary of State