Search icon

JOE W. TAYLOR, CPAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE W. TAYLOR, CPAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2013 (12 years ago)
Organization Date: 28 Feb 2013 (12 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0851217
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1733 CAMPUS PLAZA COURT, SUITE 4, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOE W. TAYLOR, SR. Incorporator
JOE W. TAYLOR, JR. Incorporator
TONYA P. BOLIN Incorporator
CHARLES Q. TAYLOR Incorporator

Director

Name Role
CHARLES TAYLOR Director
TONYA BOLIN Director
AARON GLASS Director

Registered Agent

Name Role
CHARLES Q. TAYLOR Registered Agent

Secretary

Name Role
AARON GLASS Secretary

Treasurer

Name Role
CHARLES TAYLOR Treasurer

Vice President

Name Role
TONYA BOLIN Vice President

President

Name Role
CHARLES TAYLOR President

Form 5500 Series

Employer Identification Number (EIN):
461918888
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
JOE W. TAYLOR, CPAS PSC Type Conversion

Assumed Names

Name Status Expiration Date
JOE W. TAYLOR, CPAS Inactive 2020-08-20

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-07
Annual Report 2022-03-19
Annual Report 2021-02-12
Annual Report 2020-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
69000.00
Total Face Value Of Loan:
69000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69000
Current Approval Amount:
69000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69399.86

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 30.00 $5,632 $3,500 4 1 2022-12-08 Final

Sources: Kentucky Secretary of State