Search icon

LISA R. TAYLOR, ATTORNEY AT LAW, PLC

Company Details

Name: LISA R. TAYLOR, ATTORNEY AT LAW, PLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 2008 (17 years ago)
Organization Date: 28 Oct 2008 (17 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0716443
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: P.O. BOX 555, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY

Organizer

Name Role
LISA R. TAYLOR Organizer

Registered Agent

Name Role
LISA R. TAYLOR Registered Agent

Manager

Name Role
LISA R. TAYLOR Manager

Former Company Names

Name Action
TAYLOR AND THOMPSON ATTORNEYS AT LAW, PLLC Old Name
LISA R. TAYLOR, ATTORNEY AT LAW PLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-05-30
Annual Report 2020-02-19
Annual Report 2019-05-29

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
5229.00
Total Face Value Of Loan:
5229.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5229
Current Approval Amount:
5229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5261.54

Sources: Kentucky Secretary of State