Search icon

AGRI-CHEM, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Organizer

Name Role
JAMES WAYNE HUNT Organizer

Registered Agent

Name Role
DAVID BUCHANAN Registered Agent

Member

Name Role
Hopkinsville Elevator Co., Inc. Member

Manager

Name Role
David Buchanan Manager

Director

Name Role
CHARLES L. PETTY Director
LINDA M. GLASS Director
ALVIN L. SCHMITT Director
JAMES WAYNE HUNT Director

Incorporator

Name Role
JAMES WAYNE HUNT Incorporator

Form 5500 Series

Employer Identification Number (EIN):
454656431
Plan Year:
2014
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:

Permits

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
Document Name Area source Letter approval.pdf
Date 2024-10-18
Document Download
38505 Air Mnr Source Revision Emissions Inventory Complete 2013-02-12 2013-06-26
Document Name Permit S-12-021 R1 Final.pdf
Date 2013-02-13
Document Download

Former Company Names

Name Action
AGRI-CHEM, INC. Type Conversion

Assumed Names

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
768027.00
Total Face Value Of Loan:
768027.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-15
Type:
Planned
Address:
1127 PORT AUTHORITY RD, EDDYVILLE, KY, 42038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-03
Type:
Planned
Address:
1106 W. 15TH ST., HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-21
Type:
Planned
Address:
1106 W. 15TH ST., HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
768027
Current Approval Amount:
768027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
773040.51

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 885-4739
Add Date:
1985-06-18
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
29
Drivers:
30
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
JEFFREY
Party Role:
Plaintiff
Party Name:
AGRI-CHEM, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State