Search icon

D. C. TAYLOR CO.

Company Details

Name: D. C. TAYLOR CO.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 30 Jul 1980 (45 years ago)
Authority Date: 30 Jul 1980 (45 years ago)
Last Annual Report: 04 Jun 2024 (8 months ago)
Organization Number: 0148583
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: <font face="Book Antiqua">P. O. BOX 97, CEDAR RAPIDS, IA 52406</font>
Place of Formation: IOWA

Registered Agent

Name Role
Corporation Service Company Registered Agent

President

Name Role
William B Taylor President

Secretary

Name Role
Michael A King Secretary

Treasurer

Name Role
Michael A King Treasurer

Director

Name Role
William W Taylor Director
William B Taylor Director
DUDLEY C. TAYLOR Director
MARGARET A. TAYLOR Director
MARY J. CONKLIN Director

Incorporator

Name Role
D. C. TAYLOR Incorporator

Officer

Name Role
William W Taylor Officer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-05
Annual Report 2022-05-26
Annual Report 2021-05-05
Annual Report 2020-06-16
Annual Report 2019-09-19
Annual Report 2018-06-30
Annual Report 2017-06-26
Annual Report 2016-06-29
Registered Agent name/address change 2015-10-28

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State