Search icon

THE TAYLOR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
TODD E STOCKWELL Registered Agent

President

Name Role
James A Taylor President

Secretary

Name Role
Lou M Taylor Secretary

Director

Name Role
James A Taylor Director
Lou M Taylor Director
JAMES A. TAYLOR Director

Signature

Name Role
LOU M TAYLOR Signature

Incorporator

Name Role
DAVID R. IRVIN Incorporator

Filings

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

Trademarks

Serial Number:
74478235
Mark:
AMERICA'S VACATION STORE!
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-01-10
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
AMERICA'S VACATION STORE!

Goods And Services

For:
travel agency services, namely making reservations and bookings for transportation
First Use:
1993-05-10
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State