Search icon

Performance Health Capital, LLC

Company Details

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

Registered Agent

Name Role
JAMES D. WHYTE, JR. Registered Agent

Manager

Name Role
James D. Whyte, Jr Manager
Thomas G. O'Daniel Manager

Organizer

Name Role
ANTHONY A. WAITS Organizer

Filings

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