Search icon

STRIKER GOLF COMPANY, INC.

Company Details

Name: STRIKER GOLF COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Aug 1988 (37 years ago)
Organization Date: 18 Aug 1988 (37 years ago)
Last Annual Report: 20 Sep 2002 (23 years ago)
Organization Number: 0247307
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10801 BLUEGRASS PKWY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
EDWIN L. SNIDER Director
John H. Jones Director
GREGORY T. MILLIGAN Director

Registered Agent

Name Role
TODD WEISSMUELLER Registered Agent

Sole Officer

Name Role
John H Jones Sole Officer

President

Name Role
John H. Jones President

Incorporator

Name Role
JERROLD R. PERCHIK Incorporator

Assumed Names

Name Status Expiration Date
PEGASUS SPORTS INCORPORATED Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-11-07
Statement of Change 2002-09-20
Sixty Day Notice Return 2002-09-01
Annual Report 2001-05-11
Annual Report 2000-08-09
Annual Report 1999-08-19
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123791345 0452110 1995-09-21 130 PRODUCTION CT., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-21
Case Closed 1995-10-02

Sources: Kentucky Secretary of State