AGRI-CHEM, LLC

Name: | AGRI-CHEM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1975 (50 years ago) |
Organization Date: | 29 Sep 1975 (50 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0046036 |
Industry: | Agricultural Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | P. O. BOX 31, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 502500 |
Name | Role |
---|---|
JAMES WAYNE HUNT | Organizer |
Name | Role |
---|---|
DAVID BUCHANAN | Registered Agent |
Name | Role |
---|---|
Hopkinsville Elevator Co., Inc. | Member |
Name | Role |
---|---|
David Buchanan | Manager |
Name | Role |
---|---|
CHARLES L. PETTY | Director |
LINDA M. GLASS | Director |
ALVIN L. SCHMITT | Director |
JAMES WAYNE HUNT | Director |
Name | Role |
---|---|
JAMES WAYNE HUNT | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
38505 | Air | Registered Source-Initial | Approval Issued | 2024-10-18 | 2024-10-18 | |||||||||
|
||||||||||||||
38505 | Air | Mnr Source Revision | Emissions Inventory Complete | 2013-02-12 | 2013-06-26 | |||||||||
|
Name | Action |
---|---|
AGRI-CHEM, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
AGRI-PORT TERMINAL | Inactive | 2018-07-21 |
COMMONWEALTH AGRI-SOLUTIONS | Inactive | 2018-04-19 |
COMMONWEALTH AGRI-SUPPLY | Inactive | 2016-11-22 |
FARMERS GIN COMPANY | Inactive | 2012-09-27 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-29 |
Annual Report | 2021-02-19 |
Registered Agent name/address change | 2021-02-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State