Search icon

TAYLOR KENTUCKY HOLDINGS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR KENTUCKY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2003 (22 years ago)
Organization Date: 10 Jan 2003 (22 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0551832
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: JEFFERY WAYNE TAYLOR, 4498 PETERSBURG ROAD, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeffrey Wayne Taylor President

Secretary

Name Role
Jeffrey Wayne Taylor Secretary

Treasurer

Name Role
Jeffrey Wayne Taylor Treasurer

Director

Name Role
Jeffrey Wayne Taylor Director

Incorporator

Name Role
PAUL R BOGGS III Incorporator

Registered Agent

Name Role
PAUL R. BOGGS III Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
923608
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000158389
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2e4ce30f-8506-e311-be65-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0850858
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64756001
State:
ILLINOIS

Former Company Names

Name Action
COAST 2 COAST, INC. Old Name

Assumed Names

Name Status Expiration Date
COAST 2 COAST CONCRETE CHIPPING Inactive 2021-04-25

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-06-29
Annual Report 2022-03-31
Registered Agent name/address change 2022-02-04
Annual Report 2021-02-24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State