Search icon

TAYLOR AND FERRELL INC.

Company Details

Name: TAYLOR AND FERRELL INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2009 (16 years ago)
Organization Date: 06 May 2009 (16 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0729381
Principal Office: 6421 HWY 42, POLAND, IN 47868
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STANLEY EVANS Registered Agent

President

Name Role
STANLEY EVANS President

Director

Name Role
LINDA EVANS Director

Incorporator

Name Role
LINDA EVANS Incorporator

Filings

Name File Date
Annual Report 2024-04-30
Principal Office Address Change 2023-05-26
Annual Report 2023-05-17
Annual Report 2022-04-16
Annual Report 2021-05-27

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Sources: Kentucky Secretary of State