Search icon

Taylor Truck & Auto Repair LLC

Company Details

Name: Taylor Truck & Auto Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2021 (4 years ago)
Organization Date: 28 Jul 2021 (4 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1161362
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6801 Power Line Dr, Florence, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR TRUCK & AUTO REPAIR 401(K) PROFIT SHARING PLAN & TRUST 2023 465106112 2024-07-11 TAYLOR TRUCK & AUTO REPAIR 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8599186122
Plan sponsor’s address 6801 POWERLINE DR, FLORENCE, KY, 410423063

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing TIM TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLOR TRUCK & AUTO REPAIR 401(K) PROFIT SHARING PLAN & TRUST 2022 465106112 2023-07-12 TAYLOR TRUCK & AUTO REPAIR 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8599186122
Plan sponsor’s address 6801 POWERLINE DR, FLORENCE, KY, 410423063

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JOY SHANNON TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLOR TRUCK & AUTO REPAIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465106112 2022-06-17 TAYLOR TRUCK & AUTO REPAIR LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8599186122
Plan sponsor’s address 6801 POWERLINE DR, FLORENCE, KY, 410423063

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing TIM TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLOR TRUCK & AUTO REPAIR 401(K) PROFIT SHARING PLAN & TRUST 2020 465106112 2021-07-24 TAYLOR TRUCK & AUTO REPAIR 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8599186122
Plan sponsor’s address 6801 POWERLINE DRIVE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2021-07-24
Name of individual signing TIMOTHY LEE TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLOR TRUCK & AUTO REPAIR 401(K) PROFIT SHARING PLAN & TRUST 2019 465106112 2020-05-04 TAYLOR TRUCK & AUTO REPAIR 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8599186122
Plan sponsor’s address 151 DOZER DR STE 1, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing TIM TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLOR TRUCK AUTO REPAIR 401 K PROFIT SHARING PLAN TRUST 2018 465106112 2019-06-24 TAYLOR TRUCK & AUTO REPAIR 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8599186122
Plan sponsor’s address 151 DOZER DR STE 1, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing SHANNON TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLOR TRUCK AUTO REPAIR 401 K PROFIT SHARING PLAN TRUST 2017 465106112 2018-07-23 TAYLOR TRUCK & AUTO REPAIR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8599186122
Plan sponsor’s address 151 DOZER DR STE 1, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing TIM TAYLOR
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Tim Taylor Member
Travis Taylor Member

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7947097004 2020-04-08 0457 PPP 151 Dozer Dr, WALTON, KY, 41094-7423
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-7423
Project Congressional District KY-04
Number of Employees 13
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88247.95
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State