Search icon

F.B. JONES, INC.

Company Details

Name: F.B. JONES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1972 (52 years ago)
Organization Date: 26 Oct 1972 (52 years ago)
Last Annual Report: 29 Apr 2008 (17 years ago)
Organization Number: 0029068
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 610 HILLGATE RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 900

Vice President

Name Role
Cynthia B Jones Vice President

President

Name Role
F Burnham Jones President

Signature

Name Role
F BURNHAM JONES Signature

Director

Name Role
W. J. JONES Director
GORDON MEEKS Director
C. WINSTON GHOLSON Director

Incorporator

Name Role
W. J. JONES Incorporator
GORDON MEEKS Incorporator
C. WINSTON GHOLSON Incorporator

Registered Agent

Name Role
F. BURNHAM JONES Registered Agent

Former Company Names

Name Action
KITCHEN INCORPORATED OF PADUCAH Old Name

Filings

Name File Date
Dissolution 2008-12-02
Annual Report 2008-04-29
Annual Report 2007-04-17
Annual Report 2006-03-24
Annual Report 2005-04-22
Amendment 2003-12-04
Annual Report 2003-08-05
Annual Report 2002-07-19
Annual Report 2001-06-29
Annual Report 2000-06-21

Sources: Kentucky Secretary of State