Search icon

TAYLOR DEVELOPMENT CO.

Company Details

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

President

Name Role
ROBERT ALLEN TAYLOR President

Secretary

Name Role
ROBERT ALLEN TAYLOR, II Secretary

Vice President

Name Role
Matthew R Taylor Vice President

Treasurer

Name Role
Laura G Taylor Treasurer

Director

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

Incorporator

Name Role
MARTIN TAYLOR Incorporator

Registered Agent

Name Role
ROBERT A TAYLOR, II Registered Agent

Filings

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