Search icon

TAYLOR'S STRUCTURAL IMAGING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR'S STRUCTURAL IMAGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2007 (18 years ago)
Organization Date: 14 Sep 2007 (18 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0673560
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, PO BOX 830, FRANKLIN, KY 42135
Place of Formation: KENTUCKY

Registered Agent

Name Role
STORIE CHASTAIN Registered Agent

Organizer

Name Role
STORIE QUAST Organizer

Member

Name Role
STORIE CHASTAIN Member

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-08
Annual Report 2022-05-19
Annual Report 2021-06-23
Annual Report Amendment 2020-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29063.11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State