Search icon

DALLAS JONES ENTERPRISES, INC.

Company Details

Name: DALLAS JONES ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1984 (41 years ago)
Organization Date: 30 Apr 1984 (41 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Organization Number: 0189218
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42323
City: Beechmont
Primary County: Muhlenberg County
Principal Office: 3326 MERLE TRAVIS HIGHWAY, BEECHMONT, KY 42323
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DANA PORTER Registered Agent

Secretary

Name Role
Charlotte Gonzalez Secretary

Treasurer

Name Role
Dana Porter Treasurer

Director

Name Role
DANA PORTER Director
Charlotte Gonzalez Director
DALLAS C. JONES Director
ALFREDA C. JONES Director

President

Name Role
Dana J Porter President

Vice President

Name Role
Charlotte J Gonzalez Vice President

Incorporator

Name Role
DALLAS C. JONES Incorporator

Assumed Names

Name Status Expiration Date
CLAY'S TRUCKING Inactive 2021-02-22

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-07-05
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Annual Report 2021-06-11
Annual Report 2020-03-13
Annual Report 2019-06-19
Annual Report 2018-06-26
Annual Report 2017-06-07
Annual Report 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5130707200 2020-04-27 0457 PPP 3326 Merle Travis Highway, BEECHMONT, KY, 42323
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494600
Loan Approval Amount (current) 494600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEECHMONT, MUHLENBERG, KY, 42323-0001
Project Congressional District KY-02
Number of Employees 33
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 497703.11
Forgiveness Paid Date 2020-12-18
1834748404 2021-02-02 0457 PPS 3326 Merle Travis Hwy, Beechmont, KY, 42323-3107
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590882.5
Loan Approval Amount (current) 590882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beechmont, MUHLENBERG, KY, 42323-3107
Project Congressional District KY-02
Number of Employees 61
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 595868.58
Forgiveness Paid Date 2021-12-10

Sources: Kentucky Secretary of State