Search icon

TAYLOR MILL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR MILL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 24 Jan 2003 (22 years ago)
Organization Date: 24 Jan 2003 (22 years ago)
Last Annual Report: 28 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0552800
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 467 ERLANGER ROAD, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

Member

Name Role
Kurtis P Keeney Member

Organizer

Name Role
W. THOMAS FISHER Organizer

Filings

Name File Date
Dissolution 2024-05-29
Annual Report 2023-03-28
Annual Report 2022-08-09
Annual Report 2021-02-10
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2017-09-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
759286.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
77055.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
70101.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-04-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
73416.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-04-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
73416.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State