Search icon

TAYLOR BUILDING SERVICES INC.

Company Details

Name: TAYLOR BUILDING SERVICES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 1998 (27 years ago)
Organization Date: 13 Jan 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0450536
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 108 CHARLES GIVIN DR., DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM TAYLOR Registered Agent

President

Name Role
William A Taylor President

Vice President

Name Role
Spencer W Taylor Vice President

Incorporator

Name Role
WILLIAM TAYLOR Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-19
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-05-29
Annual Report 2018-06-20
Annual Report 2017-05-17
Annual Report 2016-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305358814 0452110 2002-05-31 848 DOE RIDGE, ERLANGER, KY, 41018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-31
Case Closed 2002-05-31

Sources: Kentucky Secretary of State