Name: | Taylor Automotive of Benton, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2019 (6 years ago) |
Organization Date: | 20 Aug 2019 (6 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1068621 |
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 | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R9FML3YKLJD3 | 2024-10-15 | 1707 GREENHILLS DR, MURRAY, KY, 42071, 3137, USA | 1707 GREENHILLS DR, MURRAY, KY, 42071, 3137, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | TAYLOR AUTOMOTIVE OF BENTON LLC |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-17 |
Initial Registration Date | 2023-10-16 |
Entity Start Date | 2019-08-20 |
Fiscal Year End Close Date | Jun 30 |
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 |
---|
Name | Role |
---|---|
David M Taylor | Registered Agent |
Name | Role |
---|---|
David M Taylor | Organizer |
Name | Role |
---|---|
David Taylor | Member |
Name | Status | Expiration Date |
---|---|---|
DAVID TAYLOR CHRYSLER DODGE JEEP RAM OF BENTON | Inactive | 2024-08-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-06-03 |
Annual Report | 2023-02-08 |
Annual Report | 2022-02-15 |
Annual Report | 2021-04-07 |
Annual Report | 2020-02-27 |
Certificate of Assumed Name | 2019-08-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6016987106 | 2020-04-14 | 0457 | PPP | 1707 GREENHILLS DR, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State