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 (8 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

President

Name Role
Mark J Taylor President

Director

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

Treasurer

Name Role
Jerry L. Felix Treasurer

Vice President

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

Secretary

Name Role
Jerry L. Felix Secretary

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