Search icon

TAYLOR AUTOMOTIVE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR AUTOMOTIVE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2012 (13 years ago)
Organization Date: 07 Sep 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0837609
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2052 HWY 641 NORTH, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG TAYLOR Registered Agent

Organizer

Name Role
David Taylor Organizer

Member

Name Role
David Taylor Member

Form 5500 Series

Employer Identification Number (EIN):
461105603
Plan Year:
2023
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Former Company Names

Name Action
DAVID TAYLOR CHRYSLER-DODGE-JEEP-RAM LLC Old Name

Assumed Names

Name Status Expiration Date
DAVID TAYLOR PREOWNED Active 2027-03-08
DAVID TAYLOR RAM TRUCK CENTER Inactive 2021-07-29
DAVID TAYLOR CHRYSLER DODGE JEEP RAM FIAT Inactive 2021-07-07
XTREME PERFORMANCE OF MURRAY Inactive 2021-05-12
DAVID TAYLOR CHRYSLER DODGE JEEP RAM Inactive 2017-10-10

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-02-08
Certificate of Assumed Name 2022-03-08
Annual Report 2022-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
387246.75
Total Face Value Of Loan:
387246.75
Date:
2020-04-14
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:
390787.50
Total Face Value Of Loan:
390787.50

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387246.75
Current Approval Amount:
387246.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
389421.7
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390787.5
Current Approval Amount:
390787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394109.19

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 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 183.83
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
Executive 2024-12-17 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 52.5
Executive 2024-12-17 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
Executive 2024-12-17 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 12.75

Sources: Kentucky Secretary of State