Search icon

Performance House, LLC

Company Details

Name: Performance House, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2020 (5 years ago)
Organization Date: 04 Sep 2020 (5 years ago)
Last Annual Report: 11 Oct 2024 (6 months ago)
Managed By: Members
Organization Number: 1111662
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 721 Monmouth St, Newport, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
Elizabeth Reeder Organizer

Registered Agent

Name Role
RYAN B ATKINSON Registered Agent

Filings

Name File Date
Annual Report 2024-10-11
Registered Agent name/address change 2023-07-19
Annual Report 2023-07-19
Reinstatement 2022-05-04
Reinstatement Approval Letter Revenue 2022-05-04
Registered Agent name/address change 2022-05-04
Reinstatement Certificate of Existence 2022-05-04
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State