Name: | TAYLOR MADE STALLIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1979 (45 years ago) |
Organization Date: | 26 Dec 1979 (45 years ago) |
Last Annual Report: | 13 Aug 2024 (10 months ago) |
Organization Number: | 0143362 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 2765 UNION MILL RD., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Frank Taylor | Vice President |
Mark Taylor | Vice President |
E Duncan Taylor | Vice President |
Name | Role |
---|---|
MARY EMILY TAYLOR | Director |
E. DUNCAN TAYLOR | Director |
CHRISTOPHER G. TAYLOR | Director |
Frank Taylor | Director |
JOSEPH L. TAYLOR | Director |
Benjamin Taylor | Director |
Mark Taylor | Director |
Edward Duncan Taylor | Director |
BENJAMIN G. TAYLOR | Director |
Name | Role |
---|---|
Benjamin G Taylor | President |
Name | Role |
---|---|
JERRY L. FELIX | Registered Agent |
Name | Role |
---|---|
Jerry L. Felix | Secretary |
Name | Role |
---|---|
Jerry L Felix | Treasurer |
Name | Role |
---|---|
E. DUNCAN TAYLOR | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-13 |
Annual Report | 2024-05-24 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-13 |
Sources: Kentucky Secretary of State