TAYLOR MOTORS, INC.
Headquarter
Name: | TAYLOR MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1957 (68 years ago) |
Organization Date: | 18 Mar 1957 (68 years ago) |
Last Annual Report: | 04 Feb 2025 (6 months ago) |
Organization Number: | 0050887 |
Industry: | Local and Suburban Transit & Interurban Highway Passenger Transportation |
Number of Employees: | Large (100+) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 3820 US HWY 641 SOUTH , MURRAY , KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
J. T. TAYLOR | Incorporator |
TOMMYE D. TAYLOR | Incorporator |
Name | Role |
---|---|
Peggy J Taylor | Director |
Name | Role |
---|---|
Peggy Taylor | President |
Name | Role |
---|---|
CHARLES TAYLOR | Registered Agent |
Name | Action |
---|---|
MURRAY LEASING, INC. | Merger |
BERRY RENTAL PROPERTIES, INC. | Merger |
MURRAY AUTO AND TRUCK RENTAL SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JEFFERSON TOURS AND CHARTERS | Expiring | 2025-06-05 |
SHOCKEY TOURS | Inactive | 2025-03-25 |
JEFFERSON TRANSPORTATION | Inactive | 2025-01-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-20 |
Annual Report | 2023-02-20 |
Annual Report | 2022-02-21 |
Annual Report | 2021-02-03 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-04 | 2025 | Education and Labor Cabinet | Department Of Education | Non Pro Contract | Other Non Professional Services-1099 Rept | 11317 |
Sources: Kentucky Secretary of State