Search icon

PESTINGER PEAK PERFORMANCE, INC.

Company Details

Name: PESTINGER PEAK PERFORMANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2016 (9 years ago)
Organization Date: 30 Jun 2016 (9 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0956502
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 324 E Main St Unit 219, Louisville, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Greg Alan Pestinger Director

Registered Agent

Name Role
Greg Alan Pestinger Registered Agent
GREG ALAN PESTINGER Registered Agent

Incorporator

Name Role
Jon-Michael Whiteman Incorporator

President

Name Role
Greg Alan Pestinger President

Former Company Names

Name Action
Pestinger Business Solutions Inc. Old Name

Assumed Names

Name Status Expiration Date
FOCALPOINT COACHING AND TRAINING EXCELLENCE OF KENTUCKY Inactive 2023-11-19
FOCALPOINT BUSINESS COACHING Inactive 2021-08-01

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-06-01
Annual Report 2023-03-20
Annual Report 2022-03-29
Principal Office Address Change 2022-01-31
Registered Agent name/address change 2022-01-31
Annual Report 2021-02-14
Annual Report 2020-03-16
Annual Report 2019-04-25
Amendment 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241818503 2021-02-23 0457 PPS 2134 Baringer Ave, Louisville, KY, 40204-1404
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1404
Project Congressional District KY-03
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22795.21
Forgiveness Paid Date 2021-07-27
9129147003 2020-04-09 0457 PPP 2134 BARINGER AVE, LOUISVILLE, KY, 40204-1404
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1404
Project Congressional District KY-03
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10166.94
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State