Search icon

TAYLOR BUILDING CORPORATION OF AMERICA

Headquarter

Company Details

Name: TAYLOR BUILDING CORPORATION OF AMERICA
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1993 (32 years ago)
Organization Date: 16 Jul 1993 (32 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0317818
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 6100 HITT LANE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of TAYLOR BUILDING CORPORATION OF AMERICA, ILLINOIS CORP_58231878 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR HOMES 401(K) PLAN 2023 611242958 2024-10-09 TAYLOR BUILDING CORPORATION OF AMERICA 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 236110
Sponsor’s telephone number 5025821800
Plan sponsor’s address 6100 HITT LN, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
TAYLOR BUILDING CORPORATION OF AMERICA D MEDOVA LIFESTYLE HEALTH PLAN 2022 611242958 2024-08-28 TAYLOR BUILDING CORPORATION OF AMERICA 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 5025821800
Plan sponsor’s address 6100 HITT LN, LOUISVILLE, KY, 402411342

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
TAYLOR BUILDING CORPORATION OF AMERICA D MEDOVA LIFESTYLE HEALTH PLAN 2021 611242958 2022-10-10 TAYLOR BUILDING CORPORATION OF AMERICA 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 5025821800
Plan sponsor’s DBA name TAYLOR HOMES
Plan sponsor’s address 6100 HITT LN, LOUISVILLE, KY, 402411342

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Christopher L Taylor President

Secretary

Name Role
CHRISTOPHER L TAYLOR Secretary

Officer

Name Role
Eric W Taylor Officer

Director

Name Role
ERIC W TAYLOR Director
B.F. TAYLOR Director
ERIC W. TAYLOR Director

Registered Agent

Name Role
T. SCOTT ABELL Registered Agent

Incorporator

Name Role
MICHAEL F. LAWRENCE Incorporator

Assumed Names

Name Status Expiration Date
TAYLOR HOMES Inactive 2021-06-24

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Annual Report 2023-08-08
Reinstatement Certificate of Existence 2022-10-31
Reinstatement Approval Letter Revenue 2022-10-31
Reinstatement Approval Letter UI 2022-10-31
Reinstatement 2022-10-31
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Annual Report 2020-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172257708 2020-05-01 0457 PPP 6100 HITT LN, LOUISVILLE, KY, 40241
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269302
Loan Approval Amount (current) 269302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-0001
Project Congressional District KY-03
Number of Employees 36
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State