Search icon

AGT Holdings LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AGT Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2015 (10 years ago)
Organization Date: 02 Dec 2015 (10 years ago)
Last Annual Report: 06 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0938270
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 111 LOCUST GROVE DRIVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF R GREEN Registered Agent
Jeff R Green Registered Agent

Member

Name Role
Jeff R Green Member

Organizer

Name Role
Jeff R Green Organizer

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-03-12
Annual Report 2023-04-12
Principal Office Address Change 2022-11-01
Registered Agent name/address change 2022-11-01

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:
29965.00
Total Face Value Of Loan:
29965.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29965
Current Approval Amount:
29965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30128.98

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State