Search icon

TAYLOR MAINTENANCE, INC.

Company Details

Name: TAYLOR MAINTENANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1999 (26 years ago)
Organization Date: 18 Aug 1999 (26 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0478920
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42553
City: Science Hill
Primary County: Pulaski County
Principal Office: 2188 HEATON FORD RD, SCIENCE HILL, KY 42553
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR MAINTENANCE CBS BENEFIT PLAN 2023 611350701 2024-12-30 TAYLOR MAINTENANCE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6066794589
Plan sponsor’s address 2188 HEATON FORD, SCIENCE HILL, KY, 42553

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
TAYLOR MAINTENANCE CBS BENEFIT PLAN 2022 611350701 2023-12-27 TAYLOR MAINTENANCE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6066794589
Plan sponsor’s address 2188 HEATON FORD, SCIENCE HILL, KY, 42553

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TAYLOR MAINTENANCE CBS BENEFIT PLAN 2021 611350701 2022-12-29 TAYLOR MAINTENANCE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6066794589
Plan sponsor’s address 2188 HEATON FORD, SCIENCE HILL, KY, 42553

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TAYLOR MAINTENANCE CBS BENEFIT PLAN 2020 611350701 2021-12-14 TAYLOR MAINTENANCE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6066794589
Plan sponsor’s address 2188 HEATON FORD, SCIENCE HILL, KY, 42553

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TAYLOR MAINTENANCE CBS BENEFIT PLAN 2019 611350701 2020-12-23 TAYLOR MAINTENANCE 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6066794589
Plan sponsor’s address 2188 HEATON FORD, SCIENCE HILL, KY, 42553

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MR. L.B. TAYLOR, JR. Registered Agent

President

Name Role
L B Taylor Jr. President

Vice President

Name Role
Mark S Taylor Vice President

Incorporator

Name Role
L.B. TAYLOR, JR. Incorporator

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-05-04
Annual Report 2020-04-27
Annual Report 2019-06-10
Annual Report 2018-09-13
Annual Report 2017-03-31
Annual Report 2016-05-04
Annual Report 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6764658005 2020-06-30 0457 PPP 2188 HEATON FORD RD, SCIENCE HILL, KY, 42553-7219
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCIENCE HILL, PULASKI, KY, 42553-7219
Project Congressional District KY-05
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29406.02
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1852569 Intrastate Non-Hazmat 2024-09-06 15000 2015 2 1 Private(Property)
Legal Name TAYLOR MAINTENANCE
DBA Name -
Physical Address 1163 E HWY 635, SCIENCE HILL, KY, 42553, US
Mailing Address 1163 E HWY 635, SCIENCE HILL, KY, 42553, US
Phone (606) 875-7830
Fax (606) 423-3215
E-mail MARK@TAYLORMAINTENANCE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-23 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1250

Sources: Kentucky Secretary of State