Search icon

TAYLOR AUTO SALES, INC.

Company Details

Name: TAYLOR AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1998 (26 years ago)
Organization Date: 16 Nov 1998 (26 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0464809
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 105 VALHALLA DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Amy K. Griggs Secretary

Vice President

Name Role
Amy K. Griggs Vice President

Treasurer

Name Role
Amy K. Griggs Treasurer

Director

Name Role
Jeremy K. Griggs Director
Amy K. Griggs Director

Incorporator

Name Role
GARY M TAYLOR Incorporator

President

Name Role
Jeremy K. Griggs President

Registered Agent

Name Role
JEREMY K. GRIGGS Registered Agent

Assumed Names

Name Status Expiration Date
GLASGOW AUTO SALES Inactive 2012-05-11

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-19
Principal Office Address Change 2018-06-13
Annual Report Amendment 2018-06-13
Agent Resignation 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2925708305 2021-01-21 0457 PPS 1088 Happy Valley Road, GLASGOW, KY, 42141
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95400
Loan Approval Amount (current) 95400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141
Project Congressional District KY-02
Number of Employees 12
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95778.95
Forgiveness Paid Date 2021-06-15
4502617009 2020-04-03 0457 PPP 1008 Happy Valley Rd, GLASGOW, KY, 42141-1224
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95400
Loan Approval Amount (current) 95400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1224
Project Congressional District KY-02
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95882.3
Forgiveness Paid Date 2020-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200068 Consumer Credit 2022-06-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-09
Termination Date 2024-02-22
Date Issue Joined 2023-03-15
Section 1601
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name TAYLOR AUTO SALES, INC.
Role Defendant

Sources: Kentucky Secretary of State