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 |
Name | Role |
---|---|
Sue E Cobb | President |
Name | Role |
---|---|
Fred G Roark Jr | Vice President |
Name | Role |
---|---|
FRED G ROARK Jr | Director |
Sue E Cobb | Director |
Name | Role |
---|---|
D. LYLE MCQUINN | Registered Agent |
Name | Role |
---|---|
ROBT. BYRD | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600308 | Torts to Land | 2016-12-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEGASUS ENTERPRISES, INC. |
Role | Plaintiff |
Name | ROARK, |
Role | Defendant |
Sources: Kentucky Secretary of State