Search icon

DAWN C. TAYLOR, M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAWN C. TAYLOR, M.D., PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2010 (16 years ago)
Organization Date: 08 Feb 2010 (16 years ago)
Last Annual Report: 01 Apr 2025 (5 months ago)
Managed By: Members
Organization Number: 0756098
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 445 LINCOLN DRIVE, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Member

Name Role
Dawn C. Taylor Member

Organizer

Name Role
WILLIAM (JERRY) FOWLER, II Organizer

Registered Agent

Name Role
TRUMAN DYER TAYLOR Registered Agent

Assumed Names

Name Status Expiration Date
TAYLOR FAMILY PRACTICE Inactive 2021-05-31

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-05-26
Annual Report 2023-04-08
Registered Agent name/address change 2022-05-19
Annual Report Amendment 2022-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
40905.00
Total Face Value Of Loan:
40905.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,905
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,156.11
Servicing Lender:
Springfield State Bank
Use of Proceeds:
Payroll: $32,724
Utilities: $8,181

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State