Search icon

PERFORMANCE CREDENTIALING, LLC

Company Details

Name: PERFORMANCE CREDENTIALING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 2006 (18 years ago)
Organization Date: 28 Nov 2006 (18 years ago)
Last Annual Report: 24 May 2010 (15 years ago)
Managed By: Managers
Organization Number: 0651744
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 888 WEST MARKET STREET, SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES L. LACY Organizer

Registered Agent

Name Role
JAMES S. LACY Registered Agent

Manager

Name Role
Jerald Merritt Manager
Jim Lacy Manager

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-05-24
Principal Office Address Change 2009-09-24
Registered Agent name/address change 2009-09-24
Annual Report 2009-02-11
Annual Report 2008-03-05
Annual Report 2007-01-26
Articles of Organization 2006-11-28

Sources: Kentucky Secretary of State