Search icon

JERRY A. TAYLOR ENVIRONMENTAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERRY A. TAYLOR ENVIRONMENTAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1992 (33 years ago)
Organization Date: 23 Jun 1992 (33 years ago)
Last Annual Report: 15 Sep 2005 (20 years ago)
Organization Number: 0302014
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 OLD VINE ST., STE. 205, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JERRY A. TAYLOR Registered Agent

Treasurer

Name Role
Jerry A Taylor Treasurer

Secretary

Name Role
Nan P Taylor Secretary

Vice President

Name Role
Nan P Taylor Vice President

President

Name Role
Jerry A Taylor President

Director

Name Role
Jerry A. Taylor Director

Incorporator

Name Role
JERRY A. TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-21
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Annual Report 2005-09-15
Annual Report 2004-10-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-19
Type:
Unprog Rel
Address:
2000 CENTRAL AVE., SOUTH WILLIAMSON, KY, 41503
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-10-05
Type:
Unprog Rel
Address:
SR 777, LANGLEY, KY, 41645
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State