Search icon

STEGNER INVESTMENT ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STEGNER INVESTMENT ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (32 years ago)
Organization Date: 29 Dec 1993 (32 years ago)
Last Annual Report: 02 Apr 2025 (4 months ago)
Organization Number: 0324504
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 233 BRECKENRIDGE LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUGLAS PEABODY Registered Agent

Officer

Name Role
Elizabeth S Peabody Officer

President

Name Role
Douglas D. Peabody President

Director

Name Role
DOUGLAS D. STEGNER Director
ELIZABETH S. PEABODY Director

Incorporator

Name Role
TRACY S. BYRD Incorporator

Links between entities

Type:
Headquarter of
Company Number:
20231505044
State:
COLORADO

Central Index Key

CIK number:
0001907433
Phone:
502-895-0122

Latest Filings

Form type:
13F-HR
File number:
028-21684
Filing date:
2025-05-05
File:
Form type:
13F-HR
File number:
028-21684
Filing date:
2025-02-06
File:
Form type:
13F-HR
File number:
028-21684
Filing date:
2024-10-11
File:
Form type:
N-PX
File number:
028-21684
Filing date:
2024-08-08
File:
Form type:
13F-HR
File number:
028-21684
Filing date:
2024-07-23
File:

Form 5500 Series

Employer Identification Number (EIN):
611253247
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-06-04
Annual Report 2023-06-02
Registered Agent name/address change 2023-02-15
Annual Report 2022-05-19

USAspending Awards / Financial Assistance

Date:
2020-09-29
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:
-247260.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State