Search icon

JONES SUPPLY, INC.

Company Details

Name: JONES SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1982 (43 years ago)
Organization Date: 24 Jun 1982 (43 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0168018
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42784
City: Upton
Primary County: Hardin County
Principal Office: 948 Grayson St, PO Box 98, UPTON, KY 42784
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M8Y9KMY4QHC7 2025-04-09 948 GRAYSON ST, UPTON, KY, 42784, 9487, USA 948 GRAYSON STREET, PO BOX 98, UPTON, KY, 42784, 0098, USA

Business Information

URL www.joneshomecenter.com
Division Name JONES HOME CENTER
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-04-11
Initial Registration Date 2009-08-15
Entity Start Date 1977-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423310, 444110, 444120, 532310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TED JONES
Role PRESIDENT
Address PO BOX 98, 948 GRAYSON STREET, UPTON, KY, 42784, 0098, USA
Title ALTERNATE POC
Name RALPH JONES
Address PO BOX 98, UPTON, KY, 42784, 0098, USA
Government Business
Title PRIMARY POC
Name TED JONES
Address PO BOX 98, 948 GRAYSON STREET, UPTON, KY, 42784, 0098, USA
Title ALTERNATE POC
Name RALPH JONES
Address PO BOX 98, UPTON, KY, 42784, 0098, USA
Past Performance
Title PRIMARY POC
Name HEATHER JONES
Address 948 GRAYSON STREET, PO BOX 98, UPTON, KY, 42784, USA
Title ALTERNATE POC
Name RALPH JONES
Address PO BOX 98, UPTON, KY, 42784, 0098, USA

Director

Name Role
RALPH JONES Director

President

Name Role
Ted Cadden Jones President

Secretary

Name Role
Heather Hagan Jones Secretary

Incorporator

Name Role
RALPH JONES Incorporator

Registered Agent

Name Role
TED C. JONES Registered Agent

Officer

Name Role
Ralph Cadden Jones Officer

Assumed Names

Name Status Expiration Date
JONES HOME CENTER Inactive 2013-06-05
JONES DO IT CENTER Inactive 2003-07-15

Filings

Name File Date
Certificate of Assumed Name 2024-12-04
Annual Report 2024-04-19
Principal Office Address Change 2024-04-19
Annual Report 2023-05-01
Annual Report 2022-05-19
Annual Report 2021-06-04
Annual Report 2020-06-01
Annual Report 2019-05-29
Annual Report 2018-04-11
Amended and Restated Articles 2017-08-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5535100486 2010-07-28 2010-08-27 2010-08-27
Unique Award Key CONT_AWD_INPP5535100486_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CEDAR FENCE MATERIALS
NAICS Code 423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product and Service Codes 5660: FENCING FENCES & GATES

Recipient Details

Recipient JONES SUPPLY INC
UEI M8Y9KMY4QHC7
Legacy DUNS 077872893
Recipient Address 948 GRAYSON ST, UPTON, 427849487, UNITED STATES
PO AWARD INPP5535100734 2010-01-12 2010-02-12 2010-02-12
Unique Award Key CONT_AWD_INPP5535100734_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title TAS::14 1035::TAS RECOVERY MACA PMIS#142109 LUMBER FOR CONSTRUCTION OF ROCK SHELTER
NAICS Code 423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient JONES SUPPLY INC
UEI M8Y9KMY4QHC7
Legacy DUNS 077872893
Recipient Address 948 GRAYSON ST, UPTON, 427849487, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6917037100 2020-04-14 0457 PPP 948 GRAYSON ST, UPTON, KY, 42784-0098
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114900
Loan Approval Amount (current) 114900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UPTON, HARDIN, KY, 42784-0098
Project Congressional District KY-02
Number of Employees 13
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115796.86
Forgiveness Paid Date 2021-02-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1122164 JONES SUPPLY INC - M8Y9KMY4QHC7 948 GRAYSON ST, UPTON, KY, 42784-9487
Capabilities Statement Link -
Phone Number 270-369-8717
Fax Number -
E-mail Address Ted@JonesHomeCenter.com
WWW Page www.joneshomecenter.com
E-Commerce Website https://www.joneshomecenter.com
Contact Person TED JONES
County Code (3 digit) 093
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 5MW11
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Delivery
Special Equipment/Materials Rental Equipment, construction materials, building materials, interior finishes, hardware
Business Type Percentages (none given)
Keywords Interior finishes, paint, plumbing, electrical, building components, hardware, rental, decking, pole barns, metal roofing, roofing, access to commercial grade flooring, ground contact lumber, lumber, building packages. Delivery.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ralph Jones
Role President
Name Ted Jones
Role General Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 444110
NAICS Code's Description Home Centers
Buy Green Yes
Code 423310
NAICS Code's Description Lumber, Plywood, Millwork, and Wood Panel Merchant Wholesalers
Buy Green Yes
Code 444120
NAICS Code's Description Paint and Wallpaper Retailers
Buy Green Yes
Code 532310
NAICS Code's Description General Rental Centers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Do It Best Corporation
Contract 2244
Start 1982-01-01
End 2016-11-22
Contact Tim Boes
Phone 812-697-8702

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
430299 Intrastate Hazmat 2019-12-02 25000 2018 4 2 Private(Property)
Legal Name JONES SUPPLY INC
DBA Name HOME CENTER
Physical Address 948 GRAYSON ST, UPTON, KY, 42784-9452, US
Mailing Address PO BOX 98, UPTON, KY, 42784-0098, US
Phone (270) 369-8717
Fax (270) 369-7561
E-mail RCJ@MYDOITBEIT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State