Search icon

TAYLOR-MAID, LLC

Company Details

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

Member

Name Role
JOSEPH MATTHEW TAYLOR Member
WILLIAM BRADLEY TAYLOR Member
DAVID E TAYLOR Member

Organizer

Name Role
CONNIE CHISHOLM TAYLOR Organizer

Registered Agent

Name Role
CONNIE CHISHOLM TAYLOR Registered Agent

Permits

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
Document Name S Final KNDOP 04001016.pdf
Date 2023-08-21
Document Download

Filings

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

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11736.05
Current Approval Amount:
11736.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11780.74

Sources: Kentucky Secretary of State