Search icon

LARRY TAYLOR, INC.

Company Details

Name: LARRY TAYLOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 1988 (37 years ago)
Organization Date: 29 Jul 1988 (37 years ago)
Organization Number: 0246567
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 510 OVERTON ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
DONNA POWELL Director
LARRY TAYLOR Director
JOHN M. CAMPBELL Director

Registered Agent

Name Role
LARRY TAYLOR, INC. Registered Agent

Incorporator

Name Role
LARRY TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Articles of Incorporation 1988-07-29

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17871.87
Total Face Value Of Loan:
17871.87

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
6291.49
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17871.87
Current Approval Amount:
17871.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17972.65

Sources: Kentucky Secretary of State