Name: | Performance Health Capital, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 2018 (7 years ago) |
Organization Date: | 08 Mar 2018 (7 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Managed By: | Managers |
Organization Number: | 1013832 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | PO BOX 392, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D. WHYTE, JR. | Registered Agent |
Name | Role |
---|---|
James D. Whyte, Jr | Manager |
Thomas G. O'Daniel | Manager |
Name | Role |
---|---|
ANTHONY A. WAITS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-06 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-24 |
Registered Agent name/address change | 2020-08-31 |
Principal Office Address Change | 2020-08-31 |
Annual Report | 2020-03-19 |
Registered Agent name/address change | 2020-03-19 |
Sources: Kentucky Secretary of State