Search icon

HAMBURG OFFICE PARK, LLC

Company Details

Name: HAMBURG OFFICE PARK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 2001 (24 years ago)
Organization Date: 03 Aug 2001 (24 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0520342
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6808, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Anthony G Steier Manager

Registered Agent

Name Role
ANTHONY G. STEIER Registered Agent

Member

Name Role
SANDRA B STEIER Member

Organizer

Name Role
DAVID B. BUECHLER Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2022-03-06
Registered Agent name/address change 2022-03-06
Annual Report 2021-04-14
Annual Report 2020-08-07
Annual Report 2019-05-08
Annual Report 2018-05-04

Sources: Kentucky Secretary of State