Search icon

AGRIGRO FARM CENTER, INC.

Company Details

Name: AGRIGRO FARM CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1983 (42 years ago)
Organization Date: 17 Mar 1983 (42 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0175888
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 100 AGRIGRO DRIVE, P.O. BOX 143, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGRIGRO FARM CENTER CBS BENEFIT PLAN 2023 611021492 2024-12-30 AGRIGRO FARM CENTER 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 424910
Sponsor’s telephone number 2702983296
Plan sponsor’s address 100 AGRICO LN, HARTFORD, KY, 42347

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AGRIGRO FARM CENTER CBS BENEFIT PLAN 2022 611021492 2023-12-27 AGRIGRO FARM CENTER 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 424910
Sponsor’s telephone number 2702983296
Plan sponsor’s address 100 AGRICO LN, HARTFORD, KY, 42347

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AGRIGRO FARM CENTER CBS BENEFIT PLAN 2021 611021492 2022-12-29 AGRIGRO FARM CENTER 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 424910
Sponsor’s telephone number 2702983296
Plan sponsor’s address 100 AGRICO LN, HARTFORD, KY, 42347

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
WILLIAM T. VINCENT, II Incorporator
DANE MILLIGAN Incorporator

Vice President

Name Role
Brian Milligan Vice President

Treasurer

Name Role
Dane Milligan Treasurer

Registered Agent

Name Role
DANA BRIANNE MILLIGAN Registered Agent

President

Name Role
Joshua Wayne Lellie President

Secretary

Name Role
Dana Brianne Milligan Secretary

Director

Name Role
WILLIAM T. VINCENT, II Director
PHYLLIS ANN VINCENT Director
DANE MILLIGAN Director
DONNA RUTH MILLIGAN Director
BRIAN DANE MILLIGAN Director

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-11
Annual Report 2021-02-10
Annual Report 2020-03-03
Registered Agent name/address change 2019-05-13
Annual Report 2019-05-13
Annual Report 2018-04-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
654988 Intrastate Hazmat 2024-07-18 10000 2023 5 4 Private(Property)
Legal Name AGRIGRO FARM CENTER INC
DBA Name -
Physical Address 100 AGRIGRO DR, HARTFORD, KY, 42347, US
Mailing Address PO BOX 143, HARTFORD, KY, 42347, US
Phone (270) 298-3296
Fax (270) 298-0086
E-mail AGRIGRO@BELLSOUTH.NET

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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Feeds 399.5
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Agric & Botanical Supplies 1134
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 2212.8

Sources: Kentucky Secretary of State