Search icon

TAYLOR CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (35 years ago)
Authority Date: 01 Oct 1990 (35 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

President

Name Role
LISA TAYLOR KARAS President

Secretary

Name Role
Linda Jenkins Secretary

Vice President

Name Role
TOMMY HURST Vice President

Director

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-20
Type:
Unprog Rel
Address:
CAWOOD HIGH SCHOOL, MARTIN FORKS ROAD, HARLAN, KY, 40831
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-12-12
Type:
Prog Related
Address:
ROCKCASTLE INDUSTRIAL PARK, MT. VERNON, KY, 40456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-04
Type:
Planned
Address:
8 MILES W OF CENTERTOWN, Centertown, KY, 42328
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State