Search icon

TAYLORS81 LLC

Company Details

Name: TAYLORS81 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2023 (2 years ago)
Organization Date: 14 Sep 2023 (2 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1308797
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 119 Creekride Rd, 119, Creekride Road, Monticello, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
GENE LEE TAYLOR Registered Agent

Member

Name Role
Pam Taylor Member
Gene Lee Taylor Member

Organizer

Name Role
Cheyenne Moseley Organizer

Filings

Name File Date
Registered Agent name/address change 2024-05-13
Annual Report Amendment 2024-03-25
Agent Resignation 2024-03-25
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Articles of Organization 2023-09-14

Sources: Kentucky Secretary of State