Search icon

PEGASUS CAPITAL, LLC

Company Details

Name: PEGASUS CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Nov 2000 (24 years ago)
Organization Date: 06 Nov 2000 (24 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0504883
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 13900 HARBOUR VIEW COURT, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
RANDALL S. SCHERER Registered Agent

Member

Name Role
Elizabeth K Scherer Member
Randall S Scherer Member

Organizer

Name Role
RANDALL S. SCHERER Organizer
ELIZABETH K. SCHERER Organizer

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-03-22
Annual Report 2022-03-24
Annual Report 2021-06-08
Annual Report 2020-03-21
Annual Report 2019-05-30
Annual Report 2018-06-05
Annual Report 2017-04-29
Annual Report 2016-03-19
Annual Report 2015-04-25

Sources: Kentucky Secretary of State