Name: | AGS REALTY AND PROPERTY MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 2010 (15 years ago) |
Organization Date: | 01 Sep 2010 (15 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0770459 |
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 |
Name | Role |
---|---|
ANTHONY G STEIER | Registered Agent |
Name | Role |
---|---|
Anthony G STEIER | Manager |
Name | Role |
---|---|
Sandra B STEIER | Member |
Name | Role |
---|---|
DAVID B BUECHLER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235748 | Registered Firm Branch | Closed | 2017-03-01 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Registered Agent name/address change | 2021-10-04 |
Principal Office Address Change | 2021-09-21 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-08 |
Annual Report | 2019-03-29 |
Sources: Kentucky Secretary of State