Search icon

FIELDHOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIELDHOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2003 (22 years ago)
Organization Date: 04 Feb 2003 (22 years ago)
Last Annual Report: 04 Mar 2025 (5 months ago)
Organization Number: 0553576
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 8201 Harrods View Court, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CAREY FIELDHOUSE Registered Agent

President

Name Role
Carey Fieldhouse President

Vice President

Name Role
Edwin Fieldhouse, Jr. Vice President

Incorporator

Name Role
CAREY FIELDHOUSE Incorporator

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CAREY FIELDHOUSE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2502007
Trade Name:
PEGASUS GLOBAL

Unique Entity ID

Unique Entity ID:
R3J2XPYYS454
CAGE Code:
8QB41
UEI Expiration Date:
2026-06-10

Business Information

Doing Business As:
PEGASUS GLOBAL
Division Name:
PEGASUS GLOBAL
Activation Date:
2025-06-12
Initial Registration Date:
2020-09-02

Form 5500 Series

Employer Identification Number (EIN):
300148394
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PEGASUS TOURS Active 2029-08-14
PEGASUS CHAUFFEURED SERVICES Active 2029-01-04
PEGASUS TEAM GLOBAL Active 2029-01-04
PEGASUS GLOBAL Active 2029-01-04
PEGASUS DISTILLERY EXPERIENCES Active 2029-01-04

Filings

Name File Date
Principal Office Address Change 2025-03-04
Annual Report 2025-03-04
Certificate of Assumed Name 2024-08-14
Annual Report 2024-03-21
Name Renewal 2024-01-04

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
340100.00
Total Face Value Of Loan:
340100.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1797500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
456900.00
Total Face Value Of Loan:
456900.00

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$456,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$456,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$451,763.43
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $456,900
Jobs Reported:
35
Initial Approval Amount:
$340,100
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$343,151.45
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $340,095
Utilities: $1

Motor Carrier Census

DBA Name:
PEGASUS GLOBAL
Carrier Operation:
Interstate
Fax:
(502) 458-3608
Add Date:
2003-08-26
Operation Classification:
Auth. For Hire, Priv. Pass. (Business)
power Units:
13
Drivers:
30
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.70 $50,965 $3,500 9 1 2015-12-10 Final

Sources: Kentucky Secretary of State