Search icon

John Taylor, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: John Taylor, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2013 (12 years ago)
Organization Date: 12 Dec 2013 (12 years ago)
Last Annual Report: 27 Sep 2024 (10 months ago)
Managed By: Members
Organization Number: 0874168
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 115 Innsbrooke Ct. N, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
John Taylor Organizer

Registered Agent

Name Role
John Taylor, L.L.C. Registered Agent

Member

Name Role
John Taylor Member

Filings

Name File Date
Annual Report 2024-09-27
Annual Report 2023-06-05
Annual Report 2022-09-06
Annual Report 2021-09-08
Annual Report 2020-08-13

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
20200.00
Total Face Value Of Loan:
20200.00
Date:
2021-04-21
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:
3999.57
Total Face Value Of Loan:
3999.57
Date:
2021-03-26
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2021-03-13
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:
1135.00
Total Face Value Of Loan:
1135.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,518.33
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $7,497
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,999.57
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,999.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,052.71
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $3,999.57
Jobs Reported:
1
Initial Approval Amount:
$20,200
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,312.78
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $20,199
Jobs Reported:
1
Initial Approval Amount:
$1,135
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,135
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,138
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $1,132
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State