Search icon

TAYLOR M., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR M., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2004 (21 years ago)
Organization Date: 29 Mar 2004 (21 years ago)
Last Annual Report: 28 Mar 2025 (4 months ago)
Managed By: Managers
Organization Number: 0582496
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 6100 HITT LANE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERIC W. TAYLOR Registered Agent

Organizer

Name Role
ERIC W. TAYLOR Organizer

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-03-12
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-05-27

Court Cases

Court Case Summary

Filing Date:
1991-01-01
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TAYLOR M., LLC
Party Role:
Plaintiff
Party Name:
COTY OF LOUISVILLE
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
TAYLOR M., LLC
Party Role:
Plaintiff
Party Name:
WIGGINTON J
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
TAYLOR M., LLC
Party Role:
Plaintiff
Party Name:
OVERLAND EX INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State