Search icon

TAYLOR'S CONCRETE CUTTING SERVICES, LLC

Company Details

Name: TAYLOR'S CONCRETE CUTTING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Feb 2005 (20 years ago)
Organization Date: 28 Feb 2005 (20 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0607198
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: 604 HARDING ROAD, P.O. BOX 830, FRANKLIN, KY 42135
Place of Formation: KENTUCKY

Registered Agent

Name Role
Storie Chastain Registered Agent

Manager

Name Role
Storie Taylor Chastain Manager

Organizer

Name Role
RONALD RICHARD TAYLOR Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-08
Registered Agent name/address change 2023-06-08
Annual Report 2022-05-19
Annual Report 2021-06-23
Annual Report Amendment 2020-07-01
Annual Report 2020-06-30
Annual Report 2019-06-05
Annual Report 2018-05-21
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289067207 2020-04-15 0457 PPP 604 HARDING RD, FRANKLIN, KY, 42134-4901
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199425
Loan Approval Amount (current) 199425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, SIMPSON, KY, 42134-4901
Project Congressional District KY-01
Number of Employees 26
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200577.84
Forgiveness Paid Date 2020-11-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 12.50 $0 $22,203 0 0 2006-05-26 Final

Sources: Kentucky Secretary of State