Search icon

Taylor Automotive of KY, LLC

Company Details

Name: Taylor Automotive of KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2018 (6 years ago)
Organization Date: 17 Oct 2018 (6 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 1036472
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1707 Greenhills Dr, Murray, KY 42071
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EUK5YRM2HLQ6 2024-10-15 1707 GREENHILLS DR, MURRAY, KY, 42071, 3137, USA 1707 GREENHILLS DR, MURRAY, KY, 42071, 3137, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-17
Initial Registration Date 2022-10-18
Entity Start Date 2018-10-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID TAYLOR
Address 1707 GREENHILLS DRIVE, MURRAY, KY, 42071, USA
Government Business
Title PRIMARY POC
Name DAVID TAYLOR
Address 1707 GREENHILLS DRIVE, MURRAY, KY, 42071, USA
Past Performance Information not Available

Registered Agent

Name Role
David M Taylor Registered Agent

Organizer

Name Role
David M Taylor Organizer

Member

Name Role
David Taylor Member

Assumed Names

Name Status Expiration Date
DAVID TAYLOR CHRYSLER DODGE JEEP RAM OF MAYFIELD Inactive 2023-12-07

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-03
Certificate of Assumed Name 2023-12-21
Annual Report 2023-02-08
Annual Report 2022-02-15
Annual Report 2021-02-11
Annual Report 2020-02-27
Annual Report 2019-03-25
Certificate of Assumed Name 2018-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022387110 2020-04-14 0457 PPP 1707 GREENHILLS DR, MURRAY, KY, 42071
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148920
Loan Approval Amount (current) 148920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 15
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149995.53
Forgiveness Paid Date 2021-01-07
1592788303 2021-01-19 0457 PPS 915 Paducah Rd, Mayfield, KY, 42066-3605
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148919.5
Loan Approval Amount (current) 148919.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-3605
Project Congressional District KY-01
Number of Employees 14
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149817.1
Forgiveness Paid Date 2021-09-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Motor Vehicle Supplies & Parts 673.11
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 27.55

Sources: Kentucky Secretary of State