Search icon

Taylor & Co., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Taylor & Co., LLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 2011 (14 years ago)
Organization Date: 01 Dec 2011 (14 years ago)
Managed By: Members
Organization Number: 0806732
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3220 Bledsoe Place, Lexington, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
Benjamin Taylor Brown Organizer

Registered Agent

Name Role
Benjamin Taylor Brown Registered Agent

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1206
Current Approval Amount:
1206
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1221.03

Court Cases

Court Case Summary

Filing Date:
2025-03-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
Taylor & Co., LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LAWSON
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Taylor & Co., LLC
Party Role:
Plaintiff
Party Name:
THE CITY OF ASHLAND, KE,
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2025-02-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Taylor & Co., LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State