Name: | BIEGER HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2009 (16 years ago) |
Organization Date: | 24 Mar 2009 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0726137 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 36 SILVER AVENUE, FT. MITCHELL, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM G. BIEGER | Organizer |
Name | Role |
---|---|
KAREN A. FINAN | Registered Agent |
Name | Role |
---|---|
Karen A Finan | Manager |
M. Kathleen BLANK | Manager |
ROBERT A BIEGER | Manager |
JENNIFER S BIEGER | Manager |
DONALD J BIEGER | Manager |
WILLIAM P BIEGER | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-23 |
Annual Report | 2023-04-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-22 |
Principal Office Address Change | 2020-03-22 |
Annual Report | 2019-05-09 |
Registered Agent name/address change | 2019-02-12 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State