Search icon

RAY JONES TRUCKING, INC.

Company Details

Name: RAY JONES TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1981 (44 years ago)
Organization Date: 02 Feb 1981 (44 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0153491
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 3296 STATE ROUTE 181 SOUTH, GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Grant Jones Vice President
Teresa Jones Vice President
Steven R. Jones Vice President

Director

Name Role
Teresa G Jones Director
RAY JONES Director

Incorporator

Name Role
RAY JONES Incorporator

Registered Agent

Name Role
TERESA G. JONES Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610982538
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

Former Company Names

Name Action
RAY JONES STABLES, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-05-16
Annual Report 2022-06-03
Annual Report 2021-04-26
Registered Agent name/address change 2020-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
528293.93
Total Face Value Of Loan:
528293.93
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
528000.00
Total Face Value Of Loan:
528000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
528293.93
Current Approval Amount:
528293.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
462519.64
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528000
Current Approval Amount:
528000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
532137.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 338-7725
Add Date:
1988-01-19
Operation Classification:
Auth. For Hire
power Units:
25
Drivers:
11
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-01-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
HUBACEK
Party Role:
Defendant
Party Name:
BACK
Party Role:
Plaintiff
Party Name:
RAY JONES TRUCKING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
RAY JONES TRUCKING, INC.
Party Role:
Plaintiff
Party Name:
KENTUCKY AUTO INSURANCE PLAN
Party Role:
Defendant

Sources: Kentucky Secretary of State