Search icon

OLD TAYLOR'S OVERHEAD DOOR CORPORATION

Company Details

Name: OLD TAYLOR'S OVERHEAD DOOR CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1963 (62 years ago)
Organization Date: 15 Apr 1963 (62 years ago)
Last Annual Report: 09 Feb 2024 (a year ago)
Organization Number: 0039268
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 181 TRADE STREET, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
JOSIAH MOORE Incorporator

President

Name Role
Taylor Lyle President

Vice President

Name Role
Brett Bell Vice President
Travis Moore Vice President
Jenny Lyle Vice President

Registered Agent

Name Role
TAYLOR LYLE Registered Agent

Former Company Names

Name Action
OVERHEAD DOOR CORPORATION OF LEXINGTON, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY DOCK & DOOR Active 2029-02-09
KENTUCKY DOOR & DOCK SERVICE Active 2029-02-09
BLUEGRASS DOCK & DOOR Active 2029-02-09
LEXINGTON GARAGE DOOR SERVICE Inactive 2022-05-07
LEXINGTON OVERHEAD DOOR COMPANY Inactive 2022-05-07
THE LEXINGTON OVERHEAD DOOR COMPANY Inactive 2022-05-07
DOOR SERVICE CO. OF LEXINGTON Inactive 2022-05-07
LEXINGTON DOOR SERVICE Inactive 2022-05-07
GARAGE DOOR SERVICE Inactive 2022-05-07
GATE SYSTEMS OF KENTUCKY Inactive 2021-04-04

Filings

Name File Date
Amendment 2024-03-26
Certificate of Assumed Name 2024-02-09
Certificate of Assumed Name 2024-02-09
Certificate of Assumed Name 2024-02-09
Certificate of Assumed Name 2024-02-09
Certificate of Assumed Name 2024-02-09
Certificate of Assumed Name 2024-02-09
Annual Report 2024-02-09
Annual Report 2023-02-08
Annual Report 2022-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4739277001 2020-04-04 0457 PPP 181 TRADE ST, LEXINGTON, KY, 40511-2608
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433900
Loan Approval Amount (current) 433900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2608
Project Congressional District KY-06
Number of Employees 38
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437525.74
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State