Search icon

TAYLOR AUTOMOTIVE LLC

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 (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

form 5500

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
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 2024-04-18
Name of individual signing DAVID TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLOR AUTOMOTIVE, LLC 401K PLAN 2022 461105603 2023-06-07 TAYLOR AUTOMOTIVE, LLC 106
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
TAYLOR AUTOMOTIVE, LLC 401K PLAN 2021 461105603 2022-05-12 TAYLOR AUTOMOTIVE, LLC 97
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
TAYLOR AUTOMOTIVE, LLC 401K PLAN 2020 461105603 2021-08-11 TAYLOR AUTOMOTIVE, LLC 94
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
TAYLOR AUTOMOTIVE, LLC 401K PLAN 2019 461105603 2020-05-26 TAYLOR AUTOMOTIVE, LLC 42
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
TAYLOR AUTOMOTIVE, LLC 401K PLAN 2018 461105603 2019-06-14 TAYLOR AUTOMOTIVE, LLC 37
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
TAYLOR AUTOMOTIVE, LLC 401K PLAN 2017 461105603 2018-06-13 TAYLOR AUTOMOTIVE, LLC 33
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
TAYLOR AUTOMOTIVE, LLC 401K PLAN 2017 461105603 2018-06-15 TAYLOR AUTOMOTIVE, LLC 33
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

Registered Agent

Name Role
GREG TAYLOR Registered Agent

Organizer

Name Role
David Taylor Organizer

Member

Name Role
David Taylor Member

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
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

Paycheck Protection Program

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
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387246.75
Loan Approval Amount (current) 387246.75
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-7870
Project Congressional District KY-01
Number of Employees 30
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389421.7
Forgiveness Paid Date 2021-09-07
5723957102 2020-04-13 0457 PPP 2052 US HIGHWAY 641 NORTH, MURRAY, KY, 42071
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390787.5
Loan Approval Amount (current) 390787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 36
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394109.19
Forgiveness Paid Date 2021-02-23

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 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