Search icon

TAYLORS T & E, LLC

Company Details

Name: TAYLORS T & E, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2011 (14 years ago)
Organization Date: 05 Jul 2011 (14 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0795096
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 573 WEST HALLS CREEK ROAD, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Member

Name Role
SHEILA L TAYLOR Member

Organizer

Name Role
LESLIE DEWAYNE TAYLOR Organizer

Registered Agent

Name Role
SHEILA L TAYLOR Registered Agent

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-03-07
Annual Report 2023-06-22
Registered Agent name/address change 2023-01-18
Annual Report 2022-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
31195.94
Total Face Value Of Loan:
31195.94

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31195.94
Current Approval Amount:
31195.94
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
31348.07

Sources: Kentucky Secretary of State