Name: | PEGASUS HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1993 (31 years ago) |
Organization Date: | 25 Oct 1993 (31 years ago) |
Last Annual Report: | 04 Apr 2016 (9 years ago) |
Organization Number: | 0321853 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 7909 KENDRICK CROSSING LN, LOUISVILLE, KY 40291-5047 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID ALLEN STEINMETZ | Director |
MARY ANNE STEINMETZ | Director |
Name | Role |
---|---|
Mary Anne Steinmetz | President |
Name | Role |
---|---|
Mary Anne Steinmetz | Secretary |
Name | Role |
---|---|
Mary Anne Steinmetz | Treasurer |
Name | Role |
---|---|
MARY ANNE STEINMETZ | Incorporator |
DAVID ALLEN STEINMETZ | Incorporator |
Name | Role |
---|---|
MARY ANNE STEINMETZ | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PEGASUS CONSTRUCTION | Inactive | 2003-07-15 |
PEGASUS HOME BUILDERS | Inactive | 2003-07-15 |
PEGASUS BUILDERS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2016-10-13 |
Annual Report | 2016-04-04 |
Annual Report | 2015-07-14 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-08 |
Annual Report | 2012-08-16 |
Annual Report | 2011-09-02 |
Annual Report | 2010-06-30 |
Annual Report | 2009-10-14 |
Annual Report | 2008-04-14 |
Sources: Kentucky Secretary of State