Search icon

TAYLOR CONSTRUCTION COMPANY, INC.

Company Details

Name: TAYLOR CONSTRUCTION COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1990 (34 years ago)
Authority Date: 01 Oct 1990 (34 years ago)
Last Annual Report: 28 Mar 2012 (13 years ago)
Organization Number: 0277924
Principal Office: 10260 HIGHWAY 57, P O BOX 98, MOSCOW, TN 38057-0098
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
J. B. TAYLOR Director
Diana K Taylor Director

President

Name Role
LISA TAYLOR KARAS President

Secretary

Name Role
Linda Jenkins Secretary

Vice President

Name Role
TOMMY HURST Vice President

Filings

Name File Date
Agent Resignation 2018-05-31
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-03-28
Annual Report 2011-08-01
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-18
Annual Report 2009-03-10
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-04-14
Annual Report 2008-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112334693 0452110 1990-12-12 ROCKCASTLE INDUSTRIAL PARK, MT. VERNON, KY, 40456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-12-12
Case Closed 1990-12-26

Related Activity

Type Inspection
Activity Nr 112334677

Sources: Kentucky Secretary of State