Search icon

AGRI-CHEM, LLC

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGRI-CHEM, LLC 401(K) RETIREMENT SAVINGS PLAN 2014 454656431 2016-12-20 AGRI-CHEM, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-10-01
Business code 115110
Sponsor’s telephone number 2708860141
Plan sponsor’s address P.O. BOX 31, HOPKINSVILLE, KY, 42241
AGRI-CHEM, LLC 401(K) RETIREMENT SAVINGS PLAN 2013 454656431 2014-05-21 AGRI-CHEM, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-10-01
Business code 115110
Sponsor’s telephone number 2708860141
Plan sponsor’s address P.O. BOX 31, HOPKINSVILLE, KY, 42241

Plan administrator’s name and address

Administrator’s EIN 454656431
Plan administrator’s name AGRI-CHEM, LLC
Plan administrator’s address P.O. BOX 31, HOPKINSVILLE, KY, 42241
Administrator’s telephone number 2708860141

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing TERRY COOK
Valid signature Filed with authorized/valid electronic signature
AGRI-CHEM, LLC 401(K) RETIREMENT SAVINGS PLAN 2012 454656431 2013-05-22 AGRI-CHEM, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-10-01
Business code 115110
Sponsor’s telephone number 2708860141
Plan sponsor’s address P.O. BOX 31, HOPKINSVILLE, KY, 42241

Plan administrator’s name and address

Administrator’s EIN 454656431
Plan administrator’s name AGRI-CHEM, LLC
Plan administrator’s address P.O. BOX 31, HOPKINSVILLE, KY, 42241
Administrator’s telephone number 2708860141

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing TERRY COOK
Valid signature Filed with authorized/valid electronic signature
AGRI-CHEM, INC. 401(K) RETIREMENT SAVINGS PLAN 2011 610890010 2012-04-10 AGRI-CHEM, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-10-01
Business code 115110
Sponsor’s telephone number 2708860141
Plan sponsor’s address 1106 W 15TH ST, HOPKINSVILLE, KY, 422401804

Plan administrator’s name and address

Administrator’s EIN 610890010
Plan administrator’s name AGRI-CHEM, INC.
Plan administrator’s address 1106 W 15TH ST, HOPKINSVILLE, KY, 422401804
Administrator’s telephone number 2708860141

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing TERRY COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-10
Name of individual signing TERRY COOK
Valid signature Filed with authorized/valid electronic signature
AGRI-CHEM, INC. 401(K) RETIREMENT SAVINGS PLAN 2010 610890010 2011-07-25 AGRI-CHEM, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-10-01
Business code 115110
Sponsor’s telephone number 2708860141
Plan sponsor’s address 1106 W 15TH ST, HOPKINSVILLE, KY, 422401804

Plan administrator’s name and address

Administrator’s EIN 610890010
Plan administrator’s name AGRI-CHEM, INC.
Plan administrator’s address 1106 W 15TH ST, HOPKINSVILLE, KY, 422401804
Administrator’s telephone number 2708860141

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing LINDA GLASS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-25
Name of individual signing LINDA GLASS
Valid signature Filed with authorized/valid electronic signature
AGRI-CHEM, INC. 401(K) RETIREMENT SAVINGS PLAN 2009 610890010 2010-06-28 AGRI-CHEM, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-10-01
Business code 115110
Sponsor’s telephone number 2708860141
Plan sponsor’s address 1106 W 15TH ST, HOPKINSVILLE, KY, 422401804

Plan administrator’s name and address

Administrator’s EIN 610890010
Plan administrator’s name AGRI-CHEM, INC.
Plan administrator’s address 1106 W 15TH ST, HOPKINSVILLE, KY, 422401804
Administrator’s telephone number 2708860141

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing TERRY COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-28
Name of individual signing TERRY COOK
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
JAMES WAYNE HUNT Organizer

Manager

Name Role
David Buchanan Manager

Registered Agent

Name Role
DAVID BUCHANAN Registered Agent

Member

Name Role
Hopkinsville Elevator Co., Inc. Member

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

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
Registered Agent name/address change 2021-02-19
Annual Report 2021-02-19
Annual Report 2020-02-11
Annual Report 2019-04-17
Annual Report 2018-04-19
Annual Report 2017-07-11
Annual Report 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344566963 0420100 2020-01-15 1127 PORT AUTHORITY RD, EDDYVILLE, KY, 42038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-01-15
Emphasis L: MARITIME, P: MARITIME
Case Closed 2020-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2020-04-15
Abatement Due Date 2020-04-27
Current Penalty 5667.6
Initial Penalty 9446.0
Final Order 2020-04-27
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(c): (c) Access and egress. The employer did not provide, and ensure each employee uses, a safe means of access and egress to and from walking-working surfaces. a) Apex of conveyor, adjacent to 1127 Port Authority Rd, Eddyville, KY. On or about 15 Jan 2020, employees were exposed to fall hazard of approximately 65 feet while transitioning from one walking working surface to another.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2020-04-15
Abatement Due Date 2020-04-21
Current Penalty 3238.8
Initial Penalty 5398.0
Final Order 2020-04-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): All pull boxes, junction boxes, and fittings shall be provided with covers identified for the purpose. In completed installations, each outlet box shall have a cover, faceplate, or fixture canopy. a) Maintenance building, adjacent to 1127 Port Authority Rd, Eddyville, KY. SW wall of Liquid Bay. On or about 15 Jan 2020, The electrical outlet providing power to the bench grinder did not have a cover exposing energized parts.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E01
Issuance Date 2020-04-15
Abatement Due Date 2020-04-21
Current Penalty 454.2
Initial Penalty 757.0
Final Order 2020-04-27
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(1): The employer was not responsible for the inspection, maintenance and testing of all portable fire extinguishers in the workplace. a) Maintenance building, adjacent to 1127 Port Authority Rd, Eddyville, KY. SW wall of Liquid Bay. On or about 15 Jan 2020, the fire extinguisher had not been inspected. b) Conveyor belt, adjacent to 1127 Port Authority Rd, Eddyville, KY. On or about 15 Jan 2020, the fire extinguisher, at the top of conveyor belt at transition point from conveyor to the walkway leading into warehouse, had not been inspected.
301349379 0452110 1996-10-03 1106 W. 15TH ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-03
Case Closed 1996-10-03
2784205 0452110 1988-01-21 1106 W. 15TH ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-04
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-02-04
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-02-04
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-02-04
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8242097009 2020-04-08 0457 PPP PO BOX 31, HOPKINSVILLE, KY, 42241
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 768027
Loan Approval Amount (current) 768027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42241-0001
Project Congressional District KY-01
Number of Employees 49
NAICS code 325314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 773040.51
Forgiveness Paid Date 2020-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
260935 Interstate 2023-05-10 300000 2022 24 19 Exempt For Hire, Private(Property)
Legal Name AGRI-CHEM LLC
DBA Name -
Physical Address 4893 PEMBROKE ROAD, HOPKINSVILLE, KY, 42240, US
Mailing Address P O BOX 31, HOPKINSVILLE, KY, 42241-0031, US
Phone (270) 886-0141
Fax (270) 885-4739
E-mail DBUCHANAN@AGRICHEMKY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident KY0073099385
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-10-07
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control No Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1WUADCSD7GN111225
Vehicle license number 691687
Vehicle license state KY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident KY0073032558
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-04-15
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1XPXD49X4JD433680
Vehicle license number A60999
Vehicle license state KY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Sources: Kentucky Secretary of State