Name: | PEGASUS LEASING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 2000 (25 years ago) |
Authority Date: | 27 Sep 2000 (25 years ago) |
Last Annual Report: | 26 Feb 2014 (11 years ago) |
Organization Number: | 0502731 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2903 SOUTH ENGLISH STATION RD, LOUISVILLE, KY 40299 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GARY P HANKE | President |
Name | Role |
---|---|
L DANIEL LOCKARD | Secretary |
Name | Role |
---|---|
Gary P. Hanke | Director |
L. Daniel Lockard | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-02-26 |
Annual Report | 2013-06-14 |
Principal Office Address Change | 2012-02-20 |
Annual Report | 2012-02-20 |
Annual Report | 2011-03-18 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-19 |
Annual Report | 2008-02-27 |
Annual Report | 2007-01-11 |
Sources: Kentucky Secretary of State