Search icon

STEER PROPERTIES, LLC

Company Details

Name: STEER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2009 (15 years ago)
Organization Date: 17 Nov 2009 (15 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0747875
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2821 SOUTH ENGLISH STATION RD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
JOHN DENIS STEER Member
COOPER MATTHEW STEER Member
WILLIS EMERSON STEER Member
EMMA CATHERINE STEER Member

Organizer

Name Role
DEBORA A. STEER Organizer

Registered Agent

Name Role
JOHN D STEER Registered Agent

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-03-13
Annual Report 2023-03-25
Annual Report 2022-03-07
Annual Report 2021-02-10
Principal Office Address Change 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-08-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3895935003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STEER PROPERTIES LLC
Recipient Name Raw STEER PROPERTIES LLC
Recipient DUNS 927233713
Recipient Address 9310 SPRINGBROOKE CIRCLE, LOUISVILLE, JEFFERSON, KENTUCKY, 40241-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 18147.00
Face Value of Direct Loan 429000.00
Link View Page

Sources: Kentucky Secretary of State