Name: | TAYLOR-MAID, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2014 (11 years ago) |
Organization Date: | 24 Jan 2014 (11 years ago) |
Last Annual Report: | 02 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0877385 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | 1088 FALLEN TIMBER RD., NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH MATTHEW TAYLOR | Member |
WILLIAM BRADLEY TAYLOR | Member |
DAVID E TAYLOR | Member |
Name | Role |
---|---|
CONNIE CHISHOLM TAYLOR | Organizer |
Name | Role |
---|---|
CONNIE CHISHOLM TAYLOR | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10003 | Wastewater | KNDOP Agriculture Renewal | Approval Issued | 2023-08-18 | 2023-08-18 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-02 |
Annual Report | 2024-06-13 |
Annual Report | 2023-03-19 |
Annual Report | 2022-05-01 |
Annual Report | 2021-05-20 |
Sources: Kentucky Secretary of State