Search icon

AG MATERIAL & TRANSPORT, L.L.C.

Company Details

Name: AG MATERIAL & TRANSPORT, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2011 (14 years ago)
Organization Date: 05 Jul 2011 (14 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0795086
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42350
City: Island
Primary County: McLean County
Principal Office: 936 J.I. WEST ROAD, ISLAND, KY 42350
Place of Formation: KENTUCKY

Manager

Name Role
Clint Wesley Patterson Manager

Member

Name Role
Guy Wesley Patterson Member
Michelle Lea Patterson Member
Sandra Kay Patterson Member

Organizer

Name Role
CLINT PATTERSON Organizer
MICHELLE PATTERSON Organizer
GUY PATTERSON Organizer
SANDRA PATTERSON Organizer

Registered Agent

Name Role
CLINT PATTERSON, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-05
Annual Report 2022-06-17
Annual Report 2021-04-21
Annual Report 2020-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
89700.00
Total Face Value Of Loan:
89700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89700
Current Approval Amount:
89700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90262.78

Sources: Kentucky Secretary of State