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 (2 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR AUTOMOTIVE, LLC 401K PLAN | 2023 | 461105603 | 2024-04-18 | TAYLOR AUTOMOTIVE, LLC | 113 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-18 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-02-15 |
Business code | 441110 |
Sponsor’s telephone number | 2707536448 |
Plan sponsor’s address | 2052 US HWY. 641 N, MURRAY, KY, 42071 |
Signature of
Role | Plan administrator |
Date | 2023-06-07 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-02-15 |
Business code | 441110 |
Sponsor’s telephone number | 2707536448 |
Plan sponsor’s address | 2052 US HWY. 641 N, MURRAY, KY, 42071 |
Signature of
Role | Plan administrator |
Date | 2022-05-12 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-02-15 |
Business code | 441110 |
Sponsor’s telephone number | 2707536448 |
Plan sponsor’s address | 2052 US HWY. 641 N, MURRAY, KY, 42071 |
Signature of
Role | Plan administrator |
Date | 2021-08-11 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-02-15 |
Business code | 441110 |
Sponsor’s telephone number | 2707536448 |
Plan sponsor’s address | 2052 US HWY. 641 N, MURRAY, KY, 42071 |
Signature of
Role | Plan administrator |
Date | 2020-05-26 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-02-15 |
Business code | 441110 |
Sponsor’s telephone number | 2707536448 |
Plan sponsor’s address | 2052 US HWY. 641 N, MURRAY, KY, 42071 |
Signature of
Role | Plan administrator |
Date | 2019-06-14 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-02-15 |
Business code | 441110 |
Sponsor’s telephone number | 2707536448 |
Plan sponsor’s address | 2052 US HIGHWAY 641 N, MURRAY, KY, 420717870 |
Signature of
Role | Plan administrator |
Date | 2018-06-13 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-06-13 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-02-15 |
Business code | 441110 |
Sponsor’s telephone number | 2707536448 |
Plan sponsor’s address | 2052 US HWY. 641 N, MURRAY, KY, 42071 |
Signature of
Role | Plan administrator |
Date | 2018-06-15 |
Name of individual signing | DAVID TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GREG TAYLOR | Registered Agent |
Name | Role |
---|---|
David Taylor | Organizer |
Name | Role |
---|---|
David Taylor | Member |
Name | Action |
---|---|
DAVID TAYLOR CHRYSLER-DODGE-JEEP-RAM LLC | Old Name |
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 |
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 |
Annual Report | 2021-05-20 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-06-21 |
Annual Report | 2018-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409348406 | 2021-02-03 | 0457 | PPS | 2052 US Highway 641 N, Murray, KY, 42071-7870 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5723957102 | 2020-04-13 | 0457 | PPP | 2052 US HIGHWAY 641 NORTH, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | Supplies | Motor Vehicle Supplies & Parts | 12.75 |
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 | Commodities | Motor Fuels And Lubricants | 52.5 |
Executive | 2024-11-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 254.97 |
Executive | 2024-11-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Supplies | Motor Vehicle Supplies & Parts | 183.49 |
Executive | 2024-10-21 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 52.5 |
Executive | 2024-10-21 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 497.75 |
Executive | 2024-08-27 | 2025 | Cabinet of the General Government | Department Of Agriculture | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 50 |
Sources: Kentucky Secretary of State