Search icon

PEGASUS TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEGASUS TRANSPORTATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2000 (25 years ago)
Authority Date: 07 Jul 2000 (25 years ago)
Last Annual Report: 21 Aug 2020 (5 years ago)
Organization Number: 0497386
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2903 SOUTH ENGLISH STATION RD, LOUISVILLE, KY 40299
Place of Formation: INDIANA

President

Name Role
Chad Humphrey President

Secretary

Name Role
Lisa Stephenson Secretary

Treasurer

Name Role
David Souza Treasurer

Director

Name Role
Mike Gannon Director
Hugh Ekberg Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
DUNCAN ENTERPRISES, INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2021-02-02
Annual Report 2020-08-21
Annual Report 2019-05-30
Annual Report 2018-06-14
Registered Agent name/address change 2017-08-16

Court Cases

Court Case Summary

Filing Date:
2018-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GRBIC
Party Role:
Plaintiff
Party Name:
PEGASUS TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FORD
Party Role:
Plaintiff
Party Name:
PEGASUS TRANSPORTATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State