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 |
Name | Role |
---|---|
ROBERTA ANN TAYLOR | Registered Agent |
Name | Role |
---|---|
Roberta Taylor | President |
Name | Role |
---|---|
Harold Taylor | Vice President |
Name | Role |
---|---|
Patty Kirby | Secretary |
Name | Role |
---|---|
Sherry Asher | Treasurer |
Name | Role |
---|---|
Sherry Asher | Director |
Patty Kirby | Director |
Harold Taylor | Director |
Roberta Taylor | Director |
Name | Role |
---|---|
ROBERTA ANN TAYLOR | Incorporator |
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 |
Sources: Kentucky Secretary of State