Search icon

Ag-Pro Ohio LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Ag-Pro Ohio LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2018 (7 years ago)
Organization Date: 13 Nov 2018 (7 years ago)
Authority Date: 05 Dec 2018 (7 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Branch of: Ag-Pro Ohio LLC, FLORIDA (Company Number L18000265226)
Organization Number: 1040929
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: 1660 US-42 NE, London,, OH 43140
Place of Formation: FLORIDA

Authorized Rep

Name Role
Matthew Carlton Authorized Rep
Vann K Parrott Authorized Rep

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
James M. Groover Jr. Manager
James M Groover Manager
Steven Stone Manager
Timothy Hiers Manager
Matthew Carlton Manager
Kyle Cooper Manager
Josue Gonzalez Manager
Richard Mooney Manager

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-23
Principal Office Address Change 2023-05-23
Annual Report 2022-06-20
Annual Report 2021-06-10

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Commodities Motor Fuels And Lubricants 973.56
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 626.33
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Mech Maint Materials & Suppls 66.24
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Repairs N/Othwise Class-1099 1052.43
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 783.99

Sources: Kentucky Secretary of State