Search icon

FR PERFORMANCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FR PERFORMANCE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 2017 (8 years ago)
Authority Date: 29 Jun 2017 (8 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Organization Number: 0989696
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 327 HUCKLEBERRY LN, LONDON, KY 40744
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Freddie Revis Member

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-06-05
Annual Report 2022-06-07
Annual Report 2021-06-14
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210400.00
Total Face Value Of Loan:
210400.00

Mines

Mine Information

Mine Name:
Bent Mountain Surface Mine #2
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels LLC
Party Role:
Operator
Start Date:
2003-06-23
End Date:
2010-01-07
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2010-01-08
End Date:
2018-07-23
Party Name:
FR Performance LLC
Party Role:
Operator
Start Date:
2018-07-24
Party Name:
Branham & Baker Coal Company Inc
Party Role:
Operator
Start Date:
1998-01-01
End Date:
1999-11-15
Party Name:
Lodestar Energy, Inc
Party Role:
Operator
Start Date:
1999-11-16
End Date:
2003-06-22

Mine Information

Mine Name:
Bevins Branch Surface Mine #2
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels LLC
Party Role:
Operator
Start Date:
2003-09-30
End Date:
2010-01-07
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2010-01-08
End Date:
2018-09-02
Party Name:
FR Performance LLC
Party Role:
Operator
Start Date:
2018-09-03
Party Name:
Bevins Branch Resources Inc
Party Role:
Operator
Start Date:
2001-04-01
End Date:
2003-09-29
Party Name:
Freddie Revis
Party Role:
Current Controller
Start Date:
2018-09-03

Mine Information

Mine Name:
Infinity Surface Mine #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Infinity Energy Incorporated
Party Role:
Operator
Start Date:
2005-09-22
End Date:
2018-09-13
Party Name:
FR Performance LLC
Party Role:
Operator
Start Date:
2018-09-14
Party Name:
Freddie Revis
Party Role:
Current Controller
Start Date:
2018-09-14
Party Name:
FR Performance LLC
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210400
Current Approval Amount:
210400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213184.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State