Search icon

Superior Agricultural Services L.L.C.

Company Details

Name: Superior Agricultural Services L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2017 (8 years ago)
Organization Date: 01 Mar 2017 (8 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0978105
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 111 Picketts Dam Rd, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
Grant C Hagerman Organizer

Member

Name Role
Grant Christian Hagerman Member

Registered Agent

Name Role
Monica R Hagerman Registered Agent

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-05-03
Annual Report 2022-08-05
Annual Report 2021-03-30
Annual Report 2020-08-07
Annual Report 2019-05-09
Annual Report 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6484837903 2020-06-16 0457 PPP 111 Picketts Dam Rd, Shelbyville, KY, 40065-9208
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-9208
Project Congressional District KY-04
Number of Employees 1
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6230.41
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State