Search icon

TAYLOR MADE STALLIONS, INC.

Company Details

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

Vice President

Name Role
Frank Taylor Vice President
Mark Taylor Vice President
E Duncan Taylor Vice President

Director

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

President

Name Role
Benjamin G Taylor President

Registered Agent

Name Role
JERRY L. FELIX Registered Agent

Secretary

Name Role
Jerry L. Felix Secretary

Treasurer

Name Role
Jerry L Felix Treasurer

Incorporator

Name Role
E. DUNCAN TAYLOR Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
94.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
170.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3234.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1794.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3404.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State