Search icon

TAYLOR BROS., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR BROS., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1996 (28 years ago)
Organization Date: 09 Dec 1996 (28 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0425071
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3769 OLD KY. 17, COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT A TAYLOR, II Registered Agent

President

Name Role
ROBERT ALLEN TAYLOR, II President

Vice President

Name Role
PAUL WAYNE TAYLOR Vice President
ROBERT ALLEN TAYLOR Vice President

Director

Name Role
ROBERT ALLEN TAYLOR, II Director
ROBERT ALLEN TAYLOR Director
PAUL WAYNE TAYLOR Director

Incorporator

Name Role
MARTIN TAYLOR Incorporator

Secretary

Name Role
ROBERT ALLEN TAYLOR Secretary

Form 5500 Series

Employer Identification Number (EIN):
311488936
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-12
Annual Report 2023-05-25
Annual Report 2022-03-07
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308900.00
Total Face Value Of Loan:
308900.00
Date:
2015-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-10
Type:
Referral
Address:
215 SHORT MAY STREET, ELSMERE, KY, 41018
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308900
Current Approval Amount:
308900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
312742.21

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 356-7612
Add Date:
1992-11-13
Operation Classification:
Exempt For Hire
power Units:
10
Drivers:
10
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State