Search icon

TAYLOR MADE SALES AGENCY, INC

Company Details

Name: TAYLOR MADE SALES AGENCY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2006 (19 years ago)
Organization Date: 29 Jun 2006 (19 years ago)
Last Annual Report: 13 Aug 2024 (7 months ago)
Organization Number: 0641821
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2765 UNION MILL ROAD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 55000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR MADE SALES AGENCY CASH BALANCE PLAN 2023 205056277 2024-09-03 TAYLOR MADE SALES AGENCY, INC. 66
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 115210
Sponsor’s telephone number 8598833345
Plan sponsor’s address 2765 UNION MILL RD., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
TAYLOR MADE SALES AGENCY CASH BALANCE PLAN 2023 205056277 2024-10-15 TAYLOR MADE SALES AGENCY, INC. 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 115210
Sponsor’s telephone number 8598833345
Plan sponsor’s address 2765 UNION MILL RD., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
TAYLOR MADE SALES AGENCY PROFIT SHARING PLAN 2023 205056277 2024-10-15 TAYLOR MADE SALES AGENCY, INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 115210
Sponsor’s telephone number 8598833345
Plan sponsor’s address 2765 UNION MILL RD., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
TAYLOR MADE SALES AGENCY CASH BALANCE PLAN 2022 205056277 2023-09-15 TAYLOR MADE SALES AGENCY, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 115210
Sponsor’s telephone number 8598833345
Plan sponsor’s address 2765 UNION MILL RD., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
TAYLOR MADE SALES AGENCY PROFIT SHARING PLAN 2022 205056277 2023-10-13 TAYLOR MADE SALES AGENCY, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 115210
Sponsor’s telephone number 8598833345
Plan sponsor’s address 2765 UNION MILL RD., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
TAYLOR MADE SALES AGENCY CASH BALANCE PLAN 2021 205056277 2022-10-10 TAYLOR MADE SALES AGENCY, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 115210
Sponsor’s telephone number 8598833345
Plan sponsor’s address 2765 UNION MILL RD., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
TAYLOR MADE SALES AGENCY PROFIT SHARING PLAN 2021 205056277 2022-07-18 TAYLOR MADE SALES AGENCY, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 115210
Sponsor’s telephone number 8598833345
Plan sponsor’s address 2765 UNION MILL RD., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Mark J Taylor Director
E Duncan Taylor Director
J Frank Taylor Director
Benjamin G Taylor Director

Vice President

Name Role
Mary Katherine Taylor Vice President
Benjamin G Taylor Vice President
Logan Nicholas Payne Vice President
J Frank Taylor Vice President

Treasurer

Name Role
Jerry L. Felix Treasurer

Secretary

Name Role
Jerry L. Felix Secretary

President

Name Role
Mark J Taylor President

Incorporator

Name Role
E. DUNCAN TAYLOR Incorporator

Registered Agent

Name Role
JERRY L. FELIX Registered Agent

Assumed Names

Name Status Expiration Date
TAYLOR MADE PARTNERSHIPS Active 2027-07-15
TAYLOR MADE FARM Inactive 2022-02-20

Filings

Name File Date
Annual Report Amendment 2024-08-13
Annual Report 2024-05-24
Annual Report 2023-05-12
Certificate of Assumed Name 2022-07-15
Annual Report 2022-05-17
Annual Report 2021-04-14
Amendment 2020-12-22
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571047008 2020-04-03 0457 PPP 2765 Union Mill Road, NICHOLASVILLE, KY, 40356-9697
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1283900
Loan Approval Amount (current) 1283900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9697
Project Congressional District KY-06
Number of Employees 128
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1292209.69
Forgiveness Paid Date 2020-12-03

Sources: Kentucky Secretary of State