Search icon

TAYLOR PLUMBING, LLC

Company Details

Name: TAYLOR PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2016 (9 years ago)
Organization Date: 09 Jun 2016 (9 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0954802
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 215 SIMPSON LN, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK A. TAYLOR Registered Agent

Member

Name Role
MARK A TAYLOR Member
KY 40484 TAYLOR Member
Charles G Taylor Member

Organizer

Name Role
MARK A. TAYLOR Organizer
CHARLES G. TAYLOR Organizer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-29
Registered Agent name/address change 2019-05-09
Annual Report 2019-04-18
Annual Report 2018-04-06
Principal Office Address Change 2017-04-24
Annual Report 2017-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13909023 0452110 1983-03-24 HIGHWAY 62 WEST, Princeton, KY, 42445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-24
Case Closed 1983-04-11

Sources: Kentucky Secretary of State