Search icon

Taylor Law Office, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Taylor Law Office, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Oct 2011 (14 years ago)
Organization Date: 11 Oct 2011 (14 years ago)
Last Annual Report: 01 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0802586
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 110 Knox Street Suite A, Barbourville, KY 40906
Place of Formation: KENTUCKY

Member

Name Role
BILLY J. TAYLOR Member

Organizer

Name Role
Billy Joseph Taylor Organizer

Registered Agent

Name Role
Billy Joseph Taylor Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-01
Annual Report 2018-06-06
Annual Report 2017-05-31
Annual Report 2016-09-20

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117000.00
Total Face Value Of Loan:
117000.00
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:
25215.00
Total Face Value Of Loan:
25215.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25215
Current Approval Amount:
25215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25421.62

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State