Search icon

BOOGE JONES REALTY COMPANY, INC.

Company Details

Name: BOOGE JONES REALTY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1960 (65 years ago)
Organization Date: 21 Jun 1960 (65 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0026319
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1059 HEATHER HILLS LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
HUDA LEE JONES President

Registered Agent

Name Role
HUDA LEE JONES Registered Agent

Incorporator

Name Role
W. P. JONES Incorporator

Vice President

Name Role
THOMAS PRYSE JONES Vice President

Secretary

Name Role
Huda LEE Jones Secretary

Former Company Names

Name Action
BOOGE JONES FORD, INC. Old Name
BEATTYVILLE MOTOR COMPANY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
BOOGE JONES FORD-MERCURY-CHRYSLER SALES, INC. Inactive 2003-07-15
THE WHITE GIFT HOUSE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-08
Annual Report 2023-03-15
Annual Report 2022-04-11
Annual Report Amendment 2021-05-18
Annual Report 2021-04-06
Annual Report 2020-04-01
Annual Report 2019-05-02
Registered Agent name/address change 2018-04-04
Annual Report 2018-03-29

Sources: Kentucky Secretary of State