Search icon

STANLEY JONES CORPORATION

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-01-27
Type:
Prog Related
Address:
18TH & KANSAS, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-09
Type:
Prog Related
Address:
HWY. 121 W., MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-15
Type:
Planned
Address:
916 DUMESNIL ST., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-12
Type:
Planned
Address:
4500 CAMPGROUND RD., LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-14
Type:
Unprog Rel
Address:
SECOND AND CENTER ST., OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,885.26
Servicing Lender:
Edmonton State Bank
Use of Proceeds:
Payroll: $20,829.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State