Search icon

BOBBY JONES, INC.

Company Details

Name: BOBBY JONES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1980 (45 years ago)
Organization Date: 24 Mar 1980 (45 years ago)
Last Annual Report: 26 Feb 1991 (34 years ago)
Organization Number: 0145436
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 401 WALLER AVE., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BOBBY JONES Director

Incorporator

Name Role
BOBBY JONES Incorporator

Registered Agent

Name Role
BOBBY JONES, INC. Registered Agent

Former Company Names

Name Action
WALLER AVENUE MARATHON, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1992-11-02
Amendment 1992-03-23
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1980-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
2392.50
Total Face Value Of Loan:
2392.50

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2392.5
Current Approval Amount:
2392.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2404.53

Sources: Kentucky Secretary of State