Search icon

AGRO-TECH, INC.

Company Details

Name: AGRO-TECH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2013 (12 years ago)
Organization Date: 26 Sep 2013 (12 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0868121
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: 100 NEEDMORE ROAD, LACENTER, KY 42056
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
John Mathis Director
John Miller Director
Blake Harrison Director
Rodger Harrison Director
Brandon Birney Director
Keith Myers Director
Tamara Jones Director

Incorporator

Name Role
BRANDON BIRNEY Incorporator

Registered Agent

Name Role
BRANDON BIRNEY Registered Agent

President

Name Role
Rodger Harrison President

Secretary

Name Role
Tamara Jones Secretary

Treasurer

Name Role
Keith Myers Treasurer

Vice President

Name Role
Brandon Birney Vice President

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-02
Annual Report 2022-06-16
Annual Report 2021-05-20
Annual Report 2020-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
18915.00
Total Face Value Of Loan:
18915.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18915
Current Approval Amount:
18915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19008

Sources: Kentucky Secretary of State