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 (10 months 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 |
Name | Role |
---|---|
STORIE CHASTAIN | Registered Agent |
Name | Role |
---|---|
STORIE QUAST | Organizer |
Name | Role |
---|---|
STORIE CHASTAIN | Member |
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 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-21 |
Annual Report | 2017-04-25 |
Annual Report | 2016-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4753857201 | 2020-04-27 | 0457 | PPP | 204 Franklin Bypass PO BOX 830, FRANKLIN, KY, 42135-0830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State