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 |
Name | Role |
---|---|
Keith R Taylor | President |
Name | Role |
---|---|
Melissa J Taylor | Secretary |
Name | Role |
---|---|
Melissa J Taylor | Vice President |
Name | Role |
---|---|
melissa J TAYLOR | Director |
Keith R Taylor | Director |
Name | Role |
---|---|
KEITH R. TAYLOR | Incorporator |
MELISSA J. TAYLOR | Incorporator |
Name | Role |
---|---|
KEITH R. TAYLOR | Registered Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8551777103 | 2020-04-15 | 0457 | PPP | 921 LOOP RD, FALMOUTH, KY, 41040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State