Name: | PEGASUS FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 2015 (10 years ago) |
Organization Date: | 02 Sep 2015 (10 years ago) |
Last Annual Report: | 31 Aug 2018 (7 years ago) |
Organization Number: | 0931224 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 116 GREENHAVEN COURT, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENDA MURPHY | Vice President |
Name | Role |
---|---|
SHELIA ROBEY | Secretary |
Name | Role |
---|---|
SUZANNE D VERBLE | President |
Name | Role |
---|---|
SUZANNE D VERBLE | Director |
GLENDA MURPHY | Director |
JENNY GRENOUGH | Director |
SHELIA ROBEY | Director |
ROBIN ABBOTT | Director |
MARY KEY | Director |
CINDY DIXON | Director |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2018-08-31 |
Dissolution | 2018-08-31 |
Annual Report | 2017-04-06 |
Annual Report | 2016-08-15 |
Articles of Incorporation | 2015-09-02 |
Sources: Kentucky Secretary of State