Name: | T. E. TAYLOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 1995 (30 years ago) |
Organization Date: | 03 Apr 1995 (30 years ago) |
Last Annual Report: | 29 Jun 2005 (20 years ago) |
Organization Number: | 0344894 |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 99 LICKING VALLEY CT, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Thomas E Taylor | President |
Name | Role |
---|---|
THOMAS E. TAYLOR | Registered Agent |
Name | Role |
---|---|
Debbie A Taylor | Treasurer |
Name | Role |
---|---|
Debbie A Taylor | Vice President |
Name | Role |
---|---|
Debbie A Taylor | Secretary |
Name | Role |
---|---|
THOMAS E. TAYLOR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-25 |
Annual Report | 2005-06-28 |
Annual Report | 2003-05-30 |
Annual Report | 2002-11-06 |
Annual Report | 2001-09-28 |
Annual Report | 2001-09-28 |
Annual Report | 2000-10-03 |
Annual Report | 1999-07-08 |
Sources: Kentucky Secretary of State