Search icon

TAYLOR PRODUCE, INC.

Company Details

Name: TAYLOR PRODUCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1995 (30 years ago)
Organization Date: 14 Feb 1995 (30 years ago)
Last Annual Report: 19 Apr 2005 (20 years ago)
Organization Number: 0342553
ZIP code: 40409
City: Brodhead
Primary County: Rockcastle County
Principal Office: WEST AND ALBRIGHT STREETS, BRODHEAD, KY 40409
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERTA ANN TAYLOR Registered Agent

President

Name Role
Roberta Taylor President

Vice President

Name Role
Harold Taylor Vice President

Secretary

Name Role
Patty Kirby Secretary

Treasurer

Name Role
Sherry Asher Treasurer

Director

Name Role
Sherry Asher Director
Patty Kirby Director
Harold Taylor Director
Roberta Taylor Director

Incorporator

Name Role
ROBERTA ANN TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-04-19
Annual Report 2003-08-25
Annual Report 2002-04-08
Annual Report 2001-04-23
Annual Report 2000-04-17
Annual Report 1999-06-02
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300413 Agricultural Acts 2003-08-01 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 34
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2003-08-01
Termination Date 2004-04-28
Section 0499
Status Terminated

Parties

Name THE HORTON FRUIT CO., INC.
Role Plaintiff
Name TAYLOR PRODUCE, INC.
Role Defendant

Sources: Kentucky Secretary of State