TAYLOR KENTUCKY HOLDINGS, INC.
Headquarter
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 |
Name | Role |
---|---|
Jeffrey Wayne Taylor | President |
Name | Role |
---|---|
Jeffrey Wayne Taylor | Secretary |
Name | Role |
---|---|
Jeffrey Wayne Taylor | Treasurer |
Name | Role |
---|---|
Jeffrey Wayne Taylor | Director |
Name | Role |
---|---|
PAUL R BOGGS III | Incorporator |
Name | Role |
---|---|
PAUL R. BOGGS III | Registered Agent |
Name | Action |
---|---|
COAST 2 COAST, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COAST 2 COAST CONCRETE CHIPPING | Inactive | 2021-04-25 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State