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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7593547206 2020-04-28 0457 PPP 8764 STATE HIGHWAY 174, SOLDIER, KY, 41173-9998
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9921.2
Loan Approval Amount (current) 9921.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOLDIER, CARTER, KY, 41173-9998
Project Congressional District KY-05
Number of Employees 3
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9982.64
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State