Search icon

TAYLOR, KELLER & OSWALD, PLLC

Company Details

Name: TAYLOR, KELLER & OSWALD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2010 (15 years ago)
Organization Date: 28 Jul 2010 (15 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0767960
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 3440, LONDON, KY 40743-3440
Place of Formation: KENTUCKY

Member

Name Role
J. WARREN KELLER Member
CLAYTON O. OSWALD Member

Organizer

Name Role
J. WARREN KELLER Organizer

Registered Agent

Name Role
J. WARREN KELLER Registered Agent

Filings

Name File Date
Dissolution 2023-10-19
Annual Report 2023-03-16
Annual Report 2022-04-27
Annual Report 2021-05-14
Annual Report 2020-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
69000.00
Total Face Value Of Loan:
69000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69000
Current Approval Amount:
69000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69578.83

Sources: Kentucky Secretary of State