TAYLOR HOLDINGS, INC.

Name: | TAYLOR HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1969 (56 years ago) |
Organization Date: | 23 Apr 1969 (56 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0050756 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1307 S. 12TH STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DWAIN TAYLOR | Director |
MARY TAYLOR | Director |
Name | Role |
---|---|
DWAIN TAYLOR | President |
Name | Role |
---|---|
MARY TAYLOR | Secretary |
Name | Role |
---|---|
Harold T. Hurt PLLC | Registered Agent |
Name | Role |
---|---|
DWAIN TAYLOR | Incorporator |
Name | Action |
---|---|
DWAIN TAYLOR CHEVROLET-GMC, INC. | Old Name |
DWAIN TAYLOR CHEVROLET, INC. | Old Name |
Out-of-state | Merger |
TOYOTA OF MURRAY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
AUTO FINANCE CENTER OF MURRAY | Inactive | 2018-07-15 |
ABC AUTO & TRUCK LIQUIDATORS | Inactive | 2011-08-02 |
TOYOTA OF MURRAY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Articles of Correction | 2023-05-03 |
Articles of Correction | 2023-05-03 |
Principal Office Address Change | 2023-04-11 |
Annual Report | 2023-04-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State