Search icon

TAYLOR PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1989 (36 years ago)
Organization Date: 27 Mar 1989 (36 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0256489
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 109 FAIRGROUNDS ROAD, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EMILY G. MORTON Registered Agent

Secretary

Name Role
Melinda Bruington Secretary

Director

Name Role
EMILY MORTON Director
Sarah O'Reilly Rebar Director
Melinda Bruington Director
R. NEIL TAYLOR Director
MICHELE A. TAYLOR Director

President

Name Role
Emily Gale Morton President

Treasurer

Name Role
Sarah A O'Reilly Rebar Treasurer

Vice President

Name Role
Sarah A O'Reilly Rebar Vice President

Incorporator

Name Role
R. NEIL TAYLOR Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-24
Annual Report 2023-05-19
Annual Report 2022-03-22
Annual Report 2021-03-05

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175237.5
Current Approval Amount:
175237.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
176162.36

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State