Search icon

PYRAMID LIGHT AND SOUND, INC.

Company Details

Name: PYRAMID LIGHT AND SOUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 1987 (37 years ago)
Organization Date: 23 Nov 1987 (37 years ago)
Last Annual Report: 18 Mar 2020 (5 years ago)
Organization Number: 0236719
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1619 BYPASS RD, PMB260, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ROBERT C. LOUMA Director

Registered Agent

Name Role
ROBERT C. LOUMA Registered Agent

Signature

Name Role
ROBERT C LUOMA Signature
ROBERT LUOMA Signature

President

Name Role
Robert C Luoma President

Secretary

Name Role
LINDA C. LUOMA Secretary

Incorporator

Name Role
ROBERT C. LOUMA Incorporator

Treasurer

Name Role
LINDA C LUOMA Treasurer

Assumed Names

Name Status Expiration Date
PYRAMID PRODUCTIONS Inactive 2020-10-13

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-18
Annual Report 2019-09-04
Annual Report 2018-05-02
Annual Report 2017-04-05
Annual Report 2016-03-18
Certificate of Assumed Name 2015-10-13
Annual Report 2015-04-15
Annual Report 2014-03-20
Annual Report 2013-03-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3255956007 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient PYRAMID LIGHT & SOUND INC
Recipient Name Raw PYRAMID LIGHT AND SOUND, INC.
Recipient UEI SN3DXQVCL3T5
Recipient DUNS 183472695
Recipient Address 1619 BYPASS ROAD PMB 260, WINCHESTER, CLARK, KENTUCKY, 40391-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 28554.00
Face Value of Direct Loan 175500.00
Link View Page

Sources: Kentucky Secretary of State