Name: | KING & TAYLOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 1988 (37 years ago) |
Organization Date: | 02 Aug 1988 (37 years ago) |
Last Annual Report: | 14 Jun 2013 (12 years ago) |
Organization Number: | 0246699 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 137 OLD HIGHWAY 60 EAST, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Lovel P King | President |
Name | Role |
---|---|
LOVEL P. KING, JR. | Incorporator |
RICHARD L. TAYLOR | Incorporator |
Name | Role |
---|---|
LOVEL P. KING, JR. | Director |
RICHARD L. TAYLOR | Director |
Name | Role |
---|---|
Richard L Taylor | Secretary |
Name | Role |
---|---|
RICAHRD L TAYLOR | Signature |
Name | Role |
---|---|
LOVEL P. KING, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
R. TAYLOR USED CARS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2014-01-13 |
Annual Report | 2013-06-14 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-18 |
Annual Report | 2008-06-16 |
Name Renewal | 2008-06-12 |
Annual Report | 2007-07-03 |
Annual Report | 2006-06-28 |
Sources: Kentucky Secretary of State