Name: | TAYLOR DEVELOPMENT CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1987 (38 years ago) |
Organization Date: | 16 Mar 1987 (38 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0226837 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3769 OLD KY. 17, COVINGTON, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT ALLEN TAYLOR | President |
Name | Role |
---|---|
ROBERT ALLEN TAYLOR, II | Secretary |
Name | Role |
---|---|
Matthew R Taylor | Vice President |
Name | Role |
---|---|
Laura G Taylor | Treasurer |
Name | Role |
---|---|
ROBERT ALLEN TAYLOR, II | Director |
MATTHEW ROBERT TAYLOR | Director |
Laura Gail Taylor | Director |
Kristin Marie Niehues | Director |
MARTIN TAYLOR | Director |
ROBERT ALLEN TAYLOR | Director |
Name | Role |
---|---|
MARTIN TAYLOR | Incorporator |
Name | Role |
---|---|
ROBERT A TAYLOR, II | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-03-12 |
Annual Report | 2023-05-25 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-08 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-27 |
Registered Agent name/address change | 2017-06-27 |
Sources: Kentucky Secretary of State