Search icon

TAYLOR BROTHERS PROPERTIES, LLC

Company Details

Name: TAYLOR BROTHERS PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2000 (25 years ago)
Organization Date: 11 May 2000 (25 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0494323
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2765 UNION MILL ROAD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY L. FELIX Registered Agent

Member

Name Role
J Frank Taylor Member
Mark J Taylor Member
Benjamin G Taylor Member
E Duncan Taylor Member

Organizer

Name Role
E. DUNCAN TAYLOR Organizer

Assumed Names

Name Status Expiration Date
DADDY JOE'S Active 2026-06-14

Filings

Name File Date
Annual Report Amendment 2024-08-13
Annual Report 2024-05-24
Annual Report 2023-05-12
Annual Report 2022-05-17
Certificate of Assumed Name 2021-06-14
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report 2018-05-22
Annual Report 2017-05-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10813116 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient TAYLOR BROTHERS PROPERTIES LLC
Recipient Name Raw TAYLOR BROTHERS PROPERTIES LLC
Recipient Address 2765 UNION MILL RD, NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-9697, UNITED STATES
Obligated Amount 4890.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9030668 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient TAYLOR BROTHERS PROPERTIES LLC
Recipient Name Raw TAYLOR BROTHERS PROPERTIES LLC
Recipient Address 2765 UNION MILL RD, NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-9697, UNITED STATES
Obligated Amount 4890.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State