Search icon

Harding Performance Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Harding Performance Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2015 (11 years ago)
Organization Date: 26 Jan 2015 (11 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0908478
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4390 CLEARWATER WAY, 1708, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS ALLEN HARDING Registered Agent

Manager

Name Role
Caleb Thomas Harding Manager

Organizer

Name Role
Caleb Thomas Harding Organizer

Filings

Name File Date
Annual Report 2024-05-06
Principal Office Address Change 2023-05-10
Annual Report 2023-05-10
Annual Report 2022-03-07
Annual Report 2020-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4200.00
Total Face Value Of Loan:
19500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State