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
Annual Report 2017-06-30
Registered Agent name/address change 2016-05-28
Annual Report 2016-05-28
Annual Report 2015-03-26
Annual Report 2014-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600308 Torts to Land 2016-12-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-12-30
Termination Date 2019-01-02
Date Issue Joined 2017-02-10
Section 1332
Sub Section TL
Status Terminated

Parties

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

Sources: Kentucky Secretary of State