Search icon

TAYLON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 05 Jan 1996 (29 years ago)
Organization Date: 05 Jan 1996 (29 years ago)
Last Annual Report: 17 Jul 2006 (19 years ago)
Managed By: Members
Organization Number: 0410055
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: THE MUELLER BUILDING, 718 WEST MAIN ST. STE 202, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN R. BERG Registered Agent

Member

Name Role
Mueller Brothers Properties, LLC Member
David F Williams Member
Paul R. Williams Member
Warren C Breidenbach Member
Lawrence A. Shapin Member

Organizer

Name Role
STEVEN R. BERG Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-07-17
Annual Report 2005-10-20
Annual Report 2004-11-06
Annual Report 2002-08-07

Court Cases

Court Case Summary

Filing Date:
2006-01-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
TAYLON, LLC
Party Role:
Plaintiff
Party Name:
HARRIS TRUST & SAVINGS BANK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State