Search icon

STANLEY JONES CORPORATION

Company Details

Name: STANLEY JONES CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1965 (60 years ago)
Authority Date: 20 Apr 1965 (60 years ago)
Last Annual Report: 15 May 2006 (19 years ago)
Organization Number: 0063446
Principal Office: 119 MORRIS ST, SO. FULTON, TN 38257
Place of Formation: TENNESSEE

Incorporator

Name Role
MARGARET JONES Incorporator
ROANN JACKSON Incorporator
STANLEY JONES Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Michael G Milner Secretary

President

Name Role
Stanley G Jones II President

Director

Name Role
John C Jones Director
Stanley G Jones Director
GEORGE E FRAZIER Director

Treasurer

Name Role
Michael G Milner Treasurer

Vice President

Name Role
George E Frazier Vice President

Signature

Name Role
MICHEAL G MILNER Signature

Former Company Names

Name Action
STANLEY JONES, MECHANICAL CONTRACTOR, INC. Old Name

Filings

Name File Date
Historic document 2009-08-19
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-05-15
Annual Report 2005-05-20
Annual Report 2003-08-06
Annual Report 2002-07-19
Annual Report 2001-07-23
Annual Report 2000-06-19
Annual Report 1999-07-02
Annual Report 1998-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17456484 0419000 1999-01-27 18TH & KANSAS, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-29
Case Closed 1999-01-29
104297171 0452110 1989-08-15 301 BILL BRYAN BLVD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-15
Case Closed 1989-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1989-09-07
Abatement Due Date 1989-09-19
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1989-09-07
Abatement Due Date 1989-09-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
Citation ID 03001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1989-09-07
Abatement Due Date 1989-09-13
Nr Instances 1
Nr Exposed 5
104336730 0452110 1989-06-26 501 MAYDE RD., BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 C06
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 1
104346721 0452110 1989-06-05 301 BILL BRYAN BLVD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-06-29
Abatement Due Date 1989-07-06
Nr Instances 1
Nr Exposed 3
104269311 0452110 1987-04-21 719 EAST SECOND STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-21
Case Closed 1987-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-05-19
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715298700 2021-04-02 0457 PPP 1138 Flint Knob Rd, Cave City, KY, 42127-9306
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cave City, BARREN, KY, 42127-9306
Project Congressional District KY-02
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20885.26
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State