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 |
Name | Role |
---|---|
EDWIN L. SNIDER | Director |
John H. Jones | Director |
GREGORY T. MILLIGAN | Director |
Name | Role |
---|---|
TODD WEISSMUELLER | Registered Agent |
Name | Role |
---|---|
John H Jones | Sole Officer |
Name | Role |
---|---|
John H. Jones | President |
Name | Role |
---|---|
JERROLD R. PERCHIK | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PEGASUS SPORTS INCORPORATED | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123791345 | 0452110 | 1995-09-21 | 130 PRODUCTION CT., LOUISVILLE, KY, 40299 | |||||||||||
|
Sources: Kentucky Secretary of State