Search icon

R. B. TAYLOR & SONS, INC.

Company Details

Name: R. B. TAYLOR & SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1979 (45 years ago)
Organization Date: 04 Dec 1979 (45 years ago)
Last Annual Report: 24 Sep 2003 (22 years ago)
Organization Number: 0142820
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: P. O. BOX 172, FLORENCE, KY 41022
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
John Robert Taylor President

Vice President

Name Role
Thomas R.B. Taylor Vice President

Director

Name Role
JOHN ROBERT TAYLOR Director
THOMAS R. B. TAYLOR Director

Incorporator

Name Role
S. C. CURRIE Incorporator
M. A. HUFFMAN Incorporator
J. T. BACKSCHEIDER Incorporator

Registered Agent

Name Role
JAMES MORRIS Registered Agent

Filings

Name File Date
Dissolution 2003-12-22
Annual Report 2003-10-30
Annual Report 2002-07-22
Annual Report 2001-05-16
Annual Report 1999-07-15
Annual Report 1998-09-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104295837 0452110 1989-02-24 7906 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-24
Case Closed 1989-03-22

Sources: Kentucky Secretary of State