Search icon

TAYLOR-MADE FARM, INC.

Company Details

Name: TAYLOR-MADE FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 1980 (44 years ago)
Organization Date: 26 Nov 1980 (44 years ago)
Last Annual Report: 28 Feb 2011 (14 years ago)
Organization Number: 0151762
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2765 UNION MILL RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 4000

Treasurer

Name Role
Mark Taylor Treasurer

Director

Name Role
BENJAMIN G TAYLOR Director
MIKE SHANNON Director
J FRANK TAYLOR Director
E DUNCAN TAYLOR Director
MARK J TAYLOR Director
E. DUNCAN TAYLOR Director
JOSEPH L. TAYLOR Director

Registered Agent

Name Role
JERRY L. FELIX Registered Agent

President

Name Role
E Duncan Taylor President

Secretary

Name Role
J Frank Taylor Secretary

Vice President

Name Role
Benjamin G Taylor Vice President

Signature

Name Role
E DUNCAN TAYLOR Signature

Incorporator

Name Role
JOSEPH L. TAYLOR Incorporator

Assumed Names

Name Status Expiration Date
TAYLOR-MADE SALES AGENCY Inactive 2008-07-15

Filings

Name File Date
Dissolution 2012-02-06
Registered Agent name/address change 2011-09-09
Annual Report 2011-02-28
Annual Report 2010-06-09
Annual Report 2009-04-20
Annual Report 2008-07-03
Registered Agent name/address change 2007-12-18
Annual Report 2007-03-22
Annual Report 2006-07-06
Certificate of Withdrawal of Assumed Name 2006-06-29

Sources: Kentucky Secretary of State