Search icon

TAYLOR HOME IMPROVEMENT, INC.

Company Details

Name: TAYLOR HOME IMPROVEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1995 (30 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0341886
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 921 LOOP ROAD, FALMOUTH, KY 41040
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
Keith R Taylor President

Secretary

Name Role
Melissa J Taylor Secretary

Vice President

Name Role
Melissa J Taylor Vice President

Director

Name Role
melissa J TAYLOR Director
Keith R Taylor Director

Incorporator

Name Role
KEITH R. TAYLOR Incorporator
MELISSA J. TAYLOR Incorporator

Registered Agent

Name Role
KEITH R. TAYLOR Registered Agent

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-09-14
Annual Report 2022-05-08
Annual Report 2021-04-26
Annual Report 2020-06-26
Annual Report 2019-06-25
Annual Report 2018-06-25
Annual Report 2017-06-27
Annual Report 2016-06-21
Annual Report 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6287148306 2021-01-26 0457 PPS 921 Loop Rd, Falmouth, KY, 41040-7648
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15603
Loan Approval Amount (current) 15603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Falmouth, PENDLETON, KY, 41040-7648
Project Congressional District KY-04
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15691.85
Forgiveness Paid Date 2021-08-23
8551777103 2020-04-15 0457 PPP 921 LOOP RD, FALMOUTH, KY, 41040
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14987
Loan Approval Amount (current) 14987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15087.75
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State