Search icon

SELECT AG, LLC

Company Details

Name: SELECT AG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2015 (10 years ago)
Organization Date: 10 Sep 2015 (10 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0931734
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40003
City: Bagdad
Primary County: Shelby County
Principal Office: 4385 BAGDAD ROAD, BAGDAD, KY 40003
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE A. GEOTZINGER Registered Agent

Organizer

Name Role
GEORGE A. GOETZINGER Organizer

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-04-30
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13583.96
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13603.93

Sources: Kentucky Secretary of State