Search icon

GLOBAL AG SOURCE, INC.

Company Details

Name: GLOBAL AG SOURCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2010 (14 years ago)
Organization Date: 02 Nov 2010 (14 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0774661
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 306 ANDRUS DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 10000

Central Index Key

CIK number Mailing Address Business Address Phone
1506800 150 BALLARD CIRCLE, PADUCAH, KY, 42001 150 BALLARD CIRCLE, PADUCAH, KY, 42001 (270)443-9404

Filings since 2010-12-08

Form type D
File number 021-151583
Filing date 2010-12-08
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EZ2JMGHFGOYJ69 0774661 US-KY GENERAL ACTIVE 2010-11-02

Addresses

Legal C/O BOBBY R MILLER JR, 2660 WEST PARK DRIVE, SUITE 2, PADUCAH, US-KY, US, 42001
Headquarters C/O Bruce Hahn, 306 Andrus Drive, Murray, US-KY, US, 42071

Registration details

Registration Date 2013-03-27
Last Update 2023-09-13
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0774661

Registered Agent

Name Role
BOBBY R MILLER JR Registered Agent

President

Name Role
John P. Eckstein President

Treasurer

Name Role
Shane Osborne Treasurer

Vice President

Name Role
Bruce L. Hahn Vice President

Director

Name Role
John P. Eckstein Director
Bruce L. Hahn Director

Incorporator

Name Role
BRUCE L. HAHN Incorporator

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-03-29
Annual Report 2022-06-28
Annual Report 2021-04-26
Annual Report 2020-03-16
Annual Report Amendment 2019-09-04
Registered Agent name/address change 2019-03-29
Registered Agent name/address change 2019-03-14
Annual Report 2019-03-14
Annual Report 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8376567003 2020-04-08 0457 PPP 306 ANDRUS DR, MURRAY, KY, 42071-2180
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5634585
Loan Approval Amount (current) 5634585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21882
Servicing Lender Name Banterra Bank
Servicing Lender Address 3201 Banterra Dr, MARION, IL, 62959-6381
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-2180
Project Congressional District KY-01
Number of Employees 390
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21882
Originating Lender Name Banterra Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5702817.51
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State