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 (22 days 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
Annual Report 2021-09-02
Annual Report 2020-04-01
Annual Report 2019-03-29
Annual Report 2018-05-02
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837497100 2020-04-11 0457 PPP 573 W. Halls Creek Rd., HARTFORD, KY, 42347-9715
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31195.94
Loan Approval Amount (current) 31195.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-9715
Project Congressional District KY-02
Number of Employees 2
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31348.07
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State