Search icon

AGT ENTERPRISES, INC.

Company Details

Name: AGT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2003 (22 years ago)
Organization Date: 26 Jun 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0562823
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 2610 HWY 90, BRONSTON, KY 42518
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ANTHONY Glenn THOMPSON Director

President

Name Role
ANTHONY Glenn THOMPSON President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Secretary

Name Role
Anthony Glenn Thompson Secretary

Assumed Names

Name Status Expiration Date
AGT LAND SURVEYING Inactive 2017-07-27
AGT AUTO SALES Inactive 2015-05-21

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Annual Report 2023-05-02
Certificate of Assumed Name 2023-02-15
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

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:
10741.37
Total Face Value Of Loan:
10741.37

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10741.37
Current Approval Amount:
10741.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10793.75

Sources: Kentucky Secretary of State