Search icon

JEFF JONES MOTORS INC.

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 (39 years ago)
Organization Date: 12 Nov 1985 (39 years ago)
Last Annual Report: 21 Jun 2024 (10 months 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
Annual Report 2019-05-29
Annual Report 2018-06-09
Annual Report 2017-08-07
Annual Report 2016-06-30
Annual Report 2015-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647857110 2020-04-13 0457 PPP 176 FRANKFORT ST, VERSAILLES, KY, 40383-1164
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name Yamaha - Outboard Motors Service Center Agreement
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VERSAILLES, WOODFORD, KY, 40383-1164
Project Congressional District KY-06
Number of Employees 9
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84234.34
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State