Search icon

High Performance Coolers LLC

Company Details

Name: High Performance Coolers LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Jul 2011 (14 years ago)
Organization Date: 28 Jul 2011 (14 years ago)
Last Annual Report: 28 Jun 2024 (7 months ago)
Managed By: Members
Organization Number: 0796865
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41042
Primary County: Boone
Principal Office: 1114 AMBER DRIVE FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN HOLDERNESS Registered Agent

Member

Name Role
Stephen Frederick Holderness Member

Organizer

Name Role
Chris Mershon Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Registered Agent name/address change 2022-06-29
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-09-30
Principal Office Address Change 2021-06-29
Annual Report 2020-01-08
Registered Agent name/address change 2019-06-30
Principal Office Address Change 2019-06-30

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State