Search icon

TAYLOR ENTERPRISES OF NORTHERN KENTUCKY, LLC

Company Details

Name: TAYLOR ENTERPRISES OF NORTHERN KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2011 (14 years ago)
Organization Date: 01 Feb 2011 (14 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0781082
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 4498 PETERSBURG ROAD, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL R. BOGGS III Registered Agent

Member

Name Role
JEFF TAYLOR Member

Organizer

Name Role
PAUL R. BOGGS III Organizer

Assumed Names

Name Status Expiration Date
Taylor Enterprises Sales & Service Inactive 2023-07-18
TEK Inactive 2022-05-11

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-06-29
Annual Report 2022-03-31
Registered Agent name/address change 2022-02-04
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
37200.00
Total Face Value Of Loan:
37200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37200
Current Approval Amount:
37200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37575.06

Motor Carrier Census

DBA Name:
TAYLOR ENTERPRISES SALES & SERVICE OR TEK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 689-0097
Add Date:
2018-09-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State