Name: | TAYLOR RESOURCES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1975 (50 years ago) |
Organization Date: | 09 May 1975 (50 years ago) |
Last Annual Report: | 23 Apr 2020 (5 years ago) |
Organization Number: | 0050608 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 524 COUNTRY LANE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES L. TAYLOR | Incorporator |
ALICE B. TAYLOR | Incorporator |
Name | Role |
---|---|
JAMES H. TAYLOR | Registered Agent |
Name | Role |
---|---|
JAMES L. TAYLOR | Director |
ALICE B. TAYLOR | Director |
Name | Role |
---|---|
James H. Taylor | President |
Name | Status | Expiration Date |
---|---|---|
BULLSEYE PRODUCTS, INC. | Inactive | - |
TAYLOR RESOURCES, INC. | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2021-06-02 |
Principal Office Address Change | 2020-04-29 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-09 |
Registered Agent name/address change | 2015-01-20 |
Principal Office Address Change | 2015-01-20 |
Sources: Kentucky Secretary of State