Search icon

A Taylor Real Estate LLC

Company Details

Name: A Taylor Real Estate LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2019 (6 years ago)
Organization Date: 05 Feb 2019 (6 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1047369
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2027 River Vista Ct, Villa Hills, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
Baker Business & Tax Services Registered Agent

Member

Name Role
Aileen Taylor Member

Organizer

Name Role
Aileen Taylor Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-23
Principal Office Address Change 2021-06-17
Annual Report 2020-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024958308 2021-01-16 0457 PPP 3923 Buckhill Dr, Elsmere, KY, 41018-2963
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elsmere, KENTON, KY, 41018-2963
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.49
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State