Search icon

JEFF JONES MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF JONES MOTORS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1985 (40 years ago)
Organization Date: 12 Nov 1985 (40 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0208227
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 176 FRANKFORT ST., VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1600

Director

Name Role
HERBERT A. JONES, SR. Director
Mark Jones Director
Jeff T. Jones Director
JEFF T. JONES Director

Incorporator

Name Role
JEFF T. JONES Incorporator

Secretary

Name Role
Mark A Jones Secretary

President

Name Role
JEFF T. Jones President

Registered Agent

Name Role
JEFF T. JONES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399506 Agent - Limited Line Credit Inactive 2000-08-07 - 2014-03-31 - -
Department of Insurance DOI ID 399506 Agent - Credit Life & Health Inactive 1994-10-03 - 2000-08-07 - -

Former Company Names

Name Action
JEFF JONES CHEVROLET-BUICK-GEO, INC. Old Name
JEFF JONES CHEVROLET-BUICK, INC. Old Name

Assumed Names

Name Status Expiration Date
JEFF JONES MARINE Inactive 2018-10-31
JEFF JONES MOTORS AND MARINE Inactive 2018-10-31
JEFF JONES CHEVROLET-PONTIAC-BUICK, INC. Inactive 2014-09-01
JEFF JONES PONTIAC, INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-06
Annual Report 2022-06-16
Annual Report 2021-05-18
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

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:
83500.00
Total Face Value Of Loan:
83500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83500
Current Approval Amount:
83500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84234.34

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State