Search icon

Taylor Law, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Taylor Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 2013 (12 years ago)
Organization Date: 24 Jul 2013 (12 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 0862864
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 700 N. HURSTBOURNE PKWY, SUITE 200, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Member

Name Role
Michael V Brodarick Member
James M Lloyd Member
Richard B Alphin Member

Organizer

Name Role
Michael Brodarick Organizer

Registered Agent

Name Role
MICHAEL BRODARICK Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1027885
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-292-458
State:
ALABAMA
ALABAMA profile:

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-04-24
Principal Office Address Change 2019-04-24
Annual Report 2019-04-24
Annual Report 2018-04-23

Court Cases

Court Case Summary

Filing Date:
2015-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SCOGGAN
Party Role:
Plaintiff
Party Name:
Taylor Law, PLLC
Party Role:
Defendant

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
KBI - Kentucky Business Investment Inactive 19.23 $844,570 $500,000 20 100 2015-04-30 Final

Sources: Kentucky Secretary of State