Search icon

AGRIGRO FARM CENTER, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
611021492
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(270) 298-0086
Add Date:
1996-08-17
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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