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 (3 months 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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26137.22

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2022-04-19
Operation Classification:
Private(Property)
power Units:
10
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State