Search icon

AGN, INC.

Company Details

Name: AGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1961 (63 years ago)
Organization Date: 27 Dec 1961 (63 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0051885
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1622 MOSELEY ST., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
J. C. BRISTOW Incorporator
WM. L. WILSON Incorporator
M. G. BRISTOW Incorporator

Treasurer

Name Role
Ann H Agner Treasurer

Secretary

Name Role
Ann H Agner Secretary

President

Name Role
J Kim Agner President

Registered Agent

Name Role
J. KIM AGNER Registered Agent

Former Company Names

Name Action
TRANSIT-MIX CONCRETE CO. Old Name

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-03
Annual Report 2022-03-10
Annual Report 2021-03-31
Annual Report 2020-06-09
Annual Report 2019-06-17
Annual Report 2018-06-18
Annual Report 2017-06-02
Annual Report 2016-06-01
Annual Report 2015-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306523093 0452110 2003-10-15 1621 MOSELEY STREET, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-15
Case Closed 2003-10-15
303753891 0452110 2001-04-05 1621 MOSELEY STREET, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-05
Case Closed 2001-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-08-31
Abatement Due Date 2001-09-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 203100104
Issuance Date 2001-08-31
Abatement Due Date 2001-04-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 203100104A
Issuance Date 2001-08-31
Abatement Due Date 2001-04-05
Nr Instances 1
Nr Exposed 1
124603580 0452110 1996-02-21 1633 MOSELY STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-02-21
Case Closed 1996-03-05
18576512 0452110 1987-02-10 1633 MOSELY STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-10
Case Closed 1987-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-12
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-12
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State