Search icon

THE PEREGRINE COMPANY

Company Details

Name: THE PEREGRINE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1994 (31 years ago)
Organization Date: 08 Mar 1994 (31 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0327509
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 23066, LOUISVILLE, KY 402230066
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PEREGRINE COMPANY CBS BENEFIT PLAN 2023 611261766 2024-12-30 THE PEREGRINE COMPANY 44
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488990
Sponsor’s telephone number 5022447989
Plan sponsor’s address 11405 PARK ROAD, SUITE 100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
THE PEREGRINE COMPANY CBS BENEFIT PLAN 2022 611261766 2023-12-27 THE PEREGRINE COMPANY 43
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488990
Sponsor’s telephone number 5022447989
Plan sponsor’s address 11405 PARK ROAD, SUITE 100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
THE PEREGRINE COMPANY CBS BENEFIT PLAN 2021 611261766 2022-12-29 THE PEREGRINE COMPANY 36
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488990
Sponsor’s telephone number 5022447989
Plan sponsor’s address 11405 PARK ROAD, SUITE 100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
THE PEREGRINE COMPANY CBS BENEFIT PLAN 2020 611261766 2021-12-14 THE PEREGRINE COMPANY 37
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488990
Sponsor’s telephone number 5022447989
Plan sponsor’s address 11405 PARK ROAD SUITE 100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
THE PEREGRINE COMPANY CBS BENEFIT PLAN 2019 611261766 2020-12-23 THE PEREGRINE COMPANY 68
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488990
Sponsor’s telephone number 5022447989
Plan sponsor’s address 11405 PARK ROAD SUITE 100, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STUART RAY Registered Agent

President

Name Role
STUART N RAY President

Secretary

Name Role
LAURA A MATTINGLY Secretary

Treasurer

Name Role
STUART N RAY Treasurer

Director

Name Role
Stuart N Ray Director
VERONICA V. RAY Director
STUART N. RAY Director
BRADFORD T. RAY Director

Incorporator

Name Role
CHRISTOPHER M. GEORGE Incorporator

Former Company Names

Name Action
THE VEGA COMPANY Old Name
THE VEGA CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-16
Registered Agent name/address change 2022-05-18
Annual Report 2022-05-18
Annual Report 2021-05-19
Annual Report Amendment 2020-04-13
Annual Report 2020-02-20
Annual Report 2019-06-03
Annual Report 2018-06-18
Annual Report 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324618410 2021-02-04 0457 PPS 11405 Park Rd, Louisville, KY, 40223-1476
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102825.15
Loan Approval Amount (current) 102825.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-1476
Project Congressional District KY-03
Number of Employees 8
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103744.86
Forgiveness Paid Date 2021-12-28
4575447007 2020-04-03 0457 PPP 11405 PARK RD, LOUISVILLE, KY, 40223-1476
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127000
Loan Approval Amount (current) 124000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-1476
Project Congressional District KY-03
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125494.89
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State