Search icon

Integrity Ag Group LLC

Company Details

Name: Integrity Ag Group LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 2015 (10 years ago)
Organization Date: 06 May 2015 (10 years ago)
Last Annual Report: 03 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 0921398
ZIP code: 42020
City: Almo
Primary County: Calloway County
Principal Office: 8183 HWY 641 NORTH, ALMO, KY 42020
Place of Formation: KENTUCKY

Manager

Name Role
Heath Conklin Manager
Michael Rushing Manager

Registered Agent

Name Role
JT Workman Registered Agent
HEATH CONKLIN Registered Agent

Organizer

Name Role
Ashley Workman Organizer
JT Workman Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-03
Annual Report 2019-07-18
Annual Report 2018-09-06
Annual Report 2017-07-17

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
56595.00
Total Face Value Of Loan:
56595.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
52000.00
Total Face Value Of Loan:
52000.00

Trademarks

Serial Number:
90216952
Mark:
PRECISION FARM SUPPLY
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2020-09-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PRECISION FARM SUPPLY

Goods And Services

For:
Precision agriculture and technology products
First Use:
2015-07-01
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52000
Current Approval Amount:
52000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52628.27
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56595
Current Approval Amount:
56595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57064.82

Sources: Kentucky Secretary of State