Search icon

TAYLOR MOSS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR MOSS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2004 (21 years ago)
Organization Date: 26 Jan 2004 (21 years ago)
Last Annual Report: 21 Jan 2011 (14 years ago)
Managed By: Members
Organization Number: 0577218
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 1405 LANCASTER ESSEX COURT, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Member

Name Role
JOHN H DAVIS Member
LAURA W DAVIS Member

Organizer

Name Role
ERNEST W. WILLIAMS Organizer

Filings

Name File Date
Agent Resignation 2018-10-10
Dissolution 2011-03-25
Annual Report 2011-01-21
Annual Report 2010-09-03
Annual Report 2009-01-19

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20941.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State