Search icon

JAMES M. TAYLOR CONSTRUCTION, INC.

Company Details

Name: JAMES M. TAYLOR CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 1984 (40 years ago)
Organization Date: 26 Dec 1984 (40 years ago)
Last Annual Report: 06 Feb 2020 (5 years ago)
Organization Number: 0196717
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 13234 HIGHWAY 136 EAST, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JAMES M TAYLOR President

Director

Name Role
JAMES M. TAYLOR Director
VIVIAN P. TAYLOR Director

Incorporator

Name Role
VIVIAN P. TAYLOR Incorporator
JAMES M. TAYLOR Incorporator

Registered Agent

Name Role
JAMES M. TAYLOR Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-02-06
Reinstatement 2020-02-06
Reinstatement Approval Letter UI 2020-02-06
Reinstatement Approval Letter Revenue 2020-02-06
Principal Office Address Change 2020-02-06
Registered Agent name/address change 2020-02-06
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301739470 0452110 1997-09-08 2718 ZION RD, HENDERSON, KY, 42420
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-09-08
Case Closed 1998-04-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1998-01-30
Abatement Due Date 1998-02-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1998-01-30
Abatement Due Date 1998-02-03
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-01-30
Abatement Due Date 1998-02-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-01-30
Abatement Due Date 1998-02-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1998-01-30
Abatement Due Date 1998-02-03
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1998-01-30
Abatement Due Date 1998-02-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4322258203 2020-08-06 0457 PPP 13234 STATE ROUTE 136 E, HENDERSON, KY, 42420-9579
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14158.75
Loan Approval Amount (current) 14158.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-9579
Project Congressional District KY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14261.55
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State