Search icon

THE TAYLOR GROUP, INC.

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
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