Search icon

PERFORMANCE CHEVROLET, INC.

Company Details

Name: PERFORMANCE CHEVROLET, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 22 Mar 1989 (36 years ago)
Financial Date End: 31 Mar 2026
Entity Number: 276414
Place of Formation: IDAHO
File Number: 276414
ZIP code: 83616
County: Ada County
Mailing Address: 3034 S WHITEPOST WAY EAGLE, ID 83616-6461

Agent

Name Role Address
KEVIN W REINSCHMIDT Agent 3034 S WHITEPOST WAY, EAGLE, ID 83616

Secretary

Name Role Address Appointed On
Norma A. Reinschmidt Secretary 3034 S WHITEPOST WAY, EAGLE, ID 83616 2021-02-10

President

Name Role Address Appointed On Resigned On
Kevin W. Reinschmidt President 3034 S WHITEPOST WAY, EAGLE, ID 83616 2024-02-03 2024-02-03

Filing

Filing Name Filing Number Filing date
Annual Report 0006096155 2025-02-04
Annual Report 0005581601 2024-02-03
Annual Report 0005095394 2023-02-05
Annual Report 0004592245 2022-02-03
Annual Report 0004171705 2021-02-10
Annual Report 0003768126 2020-02-06
Annual Report 0003463344 2019-03-27
Annual Report 0002095491 2018-01-29
Annual Report 0002095489 2017-02-22
Annual Report 0002095487 2016-02-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA489709P0060 2009-08-19 2009-08-31 2009-08-31
Unique Award Key CONT_AWD_FA489709P0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21734.89
Current Award Amount 21734.89
Potential Award Amount 21734.89

Description

Title LIFE SUPPORT VEHICLE
NAICS Code 441110: NEW CAR DEALERS
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient PERFORMANCE CHEVROLET, INC
UEI HJCJMXEPJSA5
Legacy DUNS 033981358
Recipient Address 1088 W 6TH S, MOUNTAIN HOME, ELMORE, IDAHO, 836473338, UNITED STATES
PURCHASE ORDER AWARD FA489709P0007 2009-03-16 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_FA489709P0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10033.00
Current Award Amount 10033.00
Potential Award Amount 10033.00

Description

Title ENGINE, LONG BLOCK, PART # 97779618
NAICS Code 423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product and Service Codes 2990: MISC ENGINE ACCESSORIES - NONAIR

Recipient Details

Recipient PERFORMANCE CHEVROLET, INC
UEI HJCJMXEPJSA5
Legacy DUNS 033981358
Recipient Address 1088 W 6TH S, MOUNTAIN HOME, ELMORE, IDAHO, 836473338, UNITED STATES

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_04-cv-00244 Judicial Publications - Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Market Scan Information Systems
Role Defendant
Name PERFORMANCE CHEVROLET, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_04-cv-00244-0
Date 2005-07-25
Notes ORDER denying 35 MOTION for Settlement Conference (Court Ordered, Judicially Supervised) and granting in part and denying in part the Motion for Reimbursement of Fees and Costs Associated with Prior Mediation filed by Performance Chevrolet, Inc., . Signed by Judge Mikel H. Williams. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
Opinion ID USCOURTS-idd-1_04-cv-00244-1
Date 2005-11-18
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 73 Motion for Summary Judgment . Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
Opinion ID USCOURTS-idd-1_04-cv-00244-2
Date 2006-04-11
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 130 Motion in Limine, granting in part and denying in part 131 Motion for Sanctions . Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
Opinion ID USCOURTS-idd-1_04-cv-00244-3
Date 2006-04-18
Notes MEMORANDUM DECISION AND ORDER denying 167 Motion for Sanctions, denying 168 Motion for Sanctions, denying 131. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
Opinion ID USCOURTS-idd-1_04-cv-00244-4
Date 2007-03-28
Notes AMENDED JUDGMENT finding as moot 186 Motion for Attorney Fees; finding as moot 190 Motion to Stay; denying 191 Motion for Attorney Fees; denying 193 Motion for Judgment as a Matter of Law; moot in part and denied in part 196 Motion for Directed Verdict; granting 206 Motion for Attorney Fees; Pla's counsel to have attorney fees in the sum of $175,649.80 and as costs the sum of $7,533.12, for a total fee and cost award of $183,182.92; finding as moot 214 Motion to Strike ; denying 221 Motion to Set Aside. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )
View View File
Opinion ID USCOURTS-idd-1_04-cv-00244-5
Date 2007-03-29
Notes MEMORANDUM DECISION re: 193 MOTION for Judgment as a Matter of Law or for New Trial filed by Market Scan Information Systems, Inc.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )
View View File

Date of last update: 03 Apr 2025

Sources: Idaho Secretary of State