Search icon

TAYLOR COMMUNICATIONS, INC.

Branch

Company Details

Name: TAYLOR COMMUNICATIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2016 (9 years ago)
Authority Date: 10 Oct 2016 (9 years ago)
Last Annual Report: 22 Aug 2024 (8 months ago)
Branch of: TAYLOR COMMUNICATIONS, INC., MINNESOTA (Company Number 8e4b4e9b-69e1-e511-8166-00155d01c56d)
Organization Number: 0964968
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
Principal Office: 1725 ROE CREST DRIVE, NORTH MANKATO, MN 56003
Place of Formation: MINNESOTA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Gregory W Jackson Secretary

Treasurer

Name Role
Robert R Makela Treasurer

President

Name Role
Dennis J Duchene President

Vice President

Name Role
Christopher L Austin Vice President

Officer

Name Role
Scott A McDonald Officer

Director

Name Role
Glen A Taylor Director
Charles E Whitaker Director
Gregory W Jackson Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38327 Wastewater No Exposure Certification Approval Issued 2024-05-30 2024-05-30
Document Name No Exposure Confirmation KYNE00814.pdf
Date 2025-01-14
Document Download
38327 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-05-12 2022-05-12
Document Name KYR10Q341 Coverage Letter.pdf
Date 2022-05-13
Document Download
38327 Wastewater No Exposure Certification Approval Issued 2021-10-26 2021-10-26
Document Name No Exposure Confirmation KYNE00814.pdf
Date 2021-10-27
Document Download
38327 Air Mnr Source Admin Amend Approval Issued 2019-04-02 2019-04-02
Document Name Permit S-17-027 R1 Final 3-30-2019.pdf
Date 2019-04-05
Document Download

Filings

Name File Date
Annual Report 2024-08-22
Annual Report 2023-07-10
Annual Report 2022-06-20
Annual Report 2021-04-26
Annual Report 2020-05-06
Annual Report 2019-06-21
Annual Report 2018-06-08
Annual Report 2017-02-28
Application for Certificate of Authority(Corp) 2016-10-10

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 20.39 $18,800,000 $500,000 83 28 2021-12-09 Prelim
KEIA - Kentucky Enterprise Initiative Act Active 20.39 $18,800,000 $70,000 85 28 2021-12-09 Final

Sources: Kentucky Secretary of State