Search icon

TAYLORHURST LLC

Company Details

Name: TAYLORHURST LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 1999 (26 years ago)
Organization Date: 11 Jan 1999 (26 years ago)
Last Annual Report: 07 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0467441
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12911 REAMERS ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
3300, LLC Registered Agent

Organizer

Name Role
CHARLES FASSLER Organizer

Manager

Name Role
TaylorHurst Manager, Inc Manager

Filings

Name File Date
Annual Report 2024-02-07
Annual Report 2023-01-25
Annual Report 2022-01-10
Annual Report 2021-03-30
Annual Report 2020-04-14
Annual Report 2019-04-30
Annual Report Return 2018-08-03
Annual Report 2018-05-23
Principal Office Address Change 2018-05-17
Registered Agent name/address change 2017-12-29

Sources: Kentucky Secretary of State