Search icon

JONES BROTHERS 5, INC.

Company Details

Name: JONES BROTHERS 5, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1977 (48 years ago)
Organization Date: 20 May 1977 (48 years ago)
Last Annual Report: 09 Apr 1998 (27 years ago)
Organization Number: 0080442
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 1345 N. DIXIE, RADCLIFF, KY 40160
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
ALLIE JONES, JR. Director
WILLIAM D. JONES Director
RAYMOND V. JONES Director
THOMAS H. JONES Director
CHAS. E. JONES Director

Incorporator

Name Role
WILLIAM DUVALL JONES Incorporator
RAYMOND VEACH JONES Incorporator
THOMAS HAROLD JONES Incorporator
CHAS. EUGENE JONES Incorporator
ALLIE JONES, JR. Incorporator

President

Name Role
Charles E Jones President

Treasurer

Name Role
William D Jones Treasurer

Secretary

Name Role
Raymond V Jones Secretary

Registered Agent

Name Role
CHAS. EUGENE JONES Registered Agent

Vice President

Name Role
T Michael Jones Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-29
Annual Report 1993-03-18
Annual Report 1992-03-18
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State