Search icon

Ag Source, LLC

Company Details

Name: Ag Source, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2019 (6 years ago)
Organization Date: 22 Aug 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Managed By: Managers
Organization Number: 1068939
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: PO BOX 28, 108 North Depot Street, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Registered Agent

Name Role
JONATHAN HAWES Registered Agent
John B Jessie Registered Agent

Manager

Name Role
Jonathan W Hawes Manager

Organizer

Name Role
John B Jessie Organizer

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2025-03-06
Registered Agent name/address change 2025-03-06
Annual Report 2024-03-30
Annual Report 2023-08-11
Annual Report 2022-05-23
Principal Office Address Change 2022-04-13
Registered Agent name/address change 2022-04-13
Annual Report 2021-02-12
Annual Report 2020-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7358388801 2021-04-21 0457 PPP 1615 Meadow Creek Rd, Campbellsville, KY, 42718-5300
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbellsville, TAYLOR, KY, 42718-5300
Project Congressional District KY-01
Number of Employees 3
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26137.22
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3866736 Intrastate Hazmat 2022-04-19 - - 10 4 Private(Property)
Legal Name AG SOURCE LLC
DBA Name -
Physical Address 108 N DEPOT ST , GREENSBURG, KY, 42743-1237, US
Mailing Address PO BOX 28 , GREENSBURG, KY, 42743-0028, US
Phone (270) 932-1769
Fax -
E-mail AGSOURCE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident KY0073065605
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-07-13
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTMNAAL15H145013
Vehicle license number J7B624
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1

Sources: Kentucky Secretary of State