Search icon

CLEMENTS AG SUPPLY, INC.

Company Details

Name: CLEMENTS AG SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1989 (35 years ago)
Organization Date: 27 Dec 1989 (35 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0267010
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: P. O. BOX 347, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PAT CLEMENTS, JR. Registered Agent

President

Name Role
PAT CLEMENTS JR President

Incorporator

Name Role
E. GREGORY GOATLEY Incorporator

Former Company Names

Name Action
CLEMENT'S AGRI-SUPPLY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Amendment 2024-12-27
Amendment 2024-06-10
Annual Report 2024-04-12
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-02-15
Annual Report 2020-03-02
Annual Report 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793497206 2020-04-16 0457 PPP 1223 LEBANON RD, SPRINGFIELD, KY, 40069
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121502.5
Loan Approval Amount (current) 121502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD, WASHINGTON, KY, 40069-0001
Project Congressional District KY-01
Number of Employees 12
NAICS code 424910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122288.89
Forgiveness Paid Date 2020-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
507598 Interstate 2023-10-16 35318 2022 11 3 Private(Property)
Legal Name CLEMENTS AG SUPPLY INC
DBA Name -
Physical Address 1223 LEBANON HILL RD, SPRINGFIELD, KY, 40069, US
Mailing Address P O BOX 347, SPRINGFIELD, KY, 40069, US
Phone (859) 336-3112
Fax (859) 336-3131
E-mail LEEHOOD@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

Sources: Kentucky Secretary of State