Search icon

INTERNATIONAL JONES, INC.

Company Details

Name: INTERNATIONAL JONES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 1986 (38 years ago)
Organization Date: 07 Nov 1986 (38 years ago)
Last Annual Report: 13 Jul 1998 (27 years ago)
Organization Number: 0221617
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 1450, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
BRUCE PETERS Director
JOHN W. JONES Director
JAMES JONES Director
LELAND JONES Director

Incorporator

Name Role
GEORGE THACKER Incorporator

Treasurer

Name Role
James E Jones Treasurer

President

Name Role
John W Jones President

Vice President

Name Role
Leland C Jones Vice President

Secretary

Name Role
James E Jones Secretary

Registered Agent

Name Role
JAMES E. JONES Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-07-22
Annual Report 1993-07-01
Annual Report 1992-03-19
Annual Report 1991-07-01

Sources: Kentucky Secretary of State