Search icon

AG-TECH FARM SERVICES, INC.

Company Details

Name: AG-TECH FARM SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1993 (32 years ago)
Organization Date: 15 Mar 1993 (32 years ago)
Last Annual Report: 11 Jan 2024 (a year ago)
Organization Number: 0312630
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42140
City: Gamaliel
Primary County: Monroe County
Principal Office: 323 W. MAIN ST., GAMALIEL, KY 42140
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Corby Hugh Brown Director
CORBY HUGH BROWN Director

Incorporator

Name Role
CORBY HUGH BROWN Incorporator

President

Name Role
Corby Hugh Brown President

Secretary

Name Role
Deborah Bentley brown Secretary

Treasurer

Name Role
Deborah Bentley brown Treasurer

Registered Agent

Name Role
CORBY HUGH BROWN Registered Agent

Filings

Name File Date
Annual Report 2024-01-11
Annual Report 2023-05-02
Annual Report 2022-03-05
Annual Report 2021-04-23
Annual Report 2020-04-02

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.35
Total Face Value Of Loan:
20833.35

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.35
Current Approval Amount:
20833.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20983.46

Sources: Kentucky Secretary of State