Search icon

Performance Providers, LLC

Company Details

Name: Performance Providers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2014 (11 years ago)
Organization Date: 18 Feb 2014 (11 years ago)
Last Annual Report: 13 Aug 2024 (6 months ago)
Managed By: Managers
Organization Number: 0879626
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1406 Elm Road, Louisville, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Dawn Roe Resinger Manager

Organizer

Name Role
Jack Dean Thomas Resinger Organizer

Registered Agent

Name Role
DAWN RESINGER Registered Agent

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-05-03
Annual Report 2023-05-03
Registered Agent name/address change 2022-03-29
Annual Report 2022-03-29
Annual Report 2021-02-11
Annual Report 2020-05-05
Annual Report 2019-05-01
Annual Report 2018-05-03
Annual Report 2017-09-08

Sources: Kentucky Secretary of State