Name: | THE TAYLOR GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1985 (40 years ago) |
Organization Date: | 31 Jul 1985 (40 years ago) |
Last Annual Report: | 25 Sep 2006 (19 years ago) |
Organization Number: | 0204476 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 861 CORPORATE DRIVE, SUITE 200, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TODD E STOCKWELL | Registered Agent |
Name | Role |
---|---|
James A Taylor | President |
Name | Role |
---|---|
Lou M Taylor | Secretary |
Name | Role |
---|---|
James A Taylor | Director |
Lou M Taylor | Director |
JAMES A. TAYLOR | Director |
Name | Role |
---|---|
LOU M TAYLOR | Signature |
Name | Role |
---|---|
DAVID R. IRVIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-25 |
Annual Report | 2005-03-17 |
Annual Report | 2002-12-16 |
Annual Report | 2000-08-24 |
Statement of Change | 2000-05-02 |
Annual Report | 1999-08-30 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State