Search icon

PEGASUS ENTERPRISES, INC.

Company Details

Name: PEGASUS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1969 (55 years ago)
Organization Date: 12 Dec 1969 (55 years ago)
Last Annual Report: 01 Jun 2019 (6 years ago)
Organization Number: 0057034
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: P.O BOX 738, 1458 HIGHWAY 987 LAUREL HILL, PINEVILLE, KY 40977
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Sue E Cobb President

Vice President

Name Role
Fred G Roark Jr Vice President

Director

Name Role
FRED G ROARK Jr Director
Sue E Cobb Director

Registered Agent

Name Role
D. LYLE MCQUINN Registered Agent

Incorporator

Name Role
ROBT. BYRD Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-01
Annual Report 2018-10-03
Principal Office Address Change 2017-06-30

USAspending Awards / Financial Assistance

Date:
2015-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00

Court Cases

Court Case Summary

Filing Date:
2016-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
PEGASUS ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
ROARK,
Party Role:
Defendant

Sources: Kentucky Secretary of State