Search icon

LEO JONES & SON, INC.

Company Details

Name: LEO JONES & SON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1987 (37 years ago)
Organization Date: 09 Dec 1987 (37 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0237273
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 2001 NORTH MAIN ST, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Rick Moore President

Secretary

Name Role
Karen Moore Secretary

Treasurer

Name Role
Maurice Binder Treasurer

Director

Name Role
LEO E. JONES Director
KAREN F. MOORE Director
RICK L. BROWN Director
RONALD M. JONES Director

Registered Agent

Name Role
RONALD M. JONES Registered Agent

Vice President

Name Role
Ronald Jones Vice President

Incorporator

Name Role
RONALD M. JONES Incorporator
LEO E. JONES Incorporator

Former Company Names

Name Action
LEO JONES & SONS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-03-07
Reinstatement 2023-11-06
Reinstatement Approval Letter UI 2023-11-06
Reinstatement Certificate of Existence 2023-11-06
Reinstatement Approval Letter Revenue 2023-11-06
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305367682 0452110 2002-11-18 2005 JONES DRIVE, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-18
Case Closed 2003-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-02-10
Abatement Due Date 2003-02-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 16
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-02-10
Abatement Due Date 2003-02-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-02-10
Abatement Due Date 2003-02-21
Nr Instances 2
Nr Exposed 16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511688510 2021-03-12 0457 PPS 2001 N Main St, London, KY, 40741-1046
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240800.49
Loan Approval Amount (current) 240800.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1046
Project Congressional District KY-05
Number of Employees 28
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242874.05
Forgiveness Paid Date 2022-01-21
8137947002 2020-04-08 0457 PPP 2001 N MAIN ST, LONDON, KY, 40741-1046
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284600
Loan Approval Amount (current) 284600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1046
Project Congressional District KY-05
Number of Employees 29
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287027.01
Forgiveness Paid Date 2021-02-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 929.45
Executive 2024-11-25 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 110
Executive 2024-10-01 2025 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 3523.32
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Repairs N/Othwise Class-1099 472.3
Executive 2024-07-30 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Procurement Card Purchases -14.1
Executive 2024-07-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 358.05
Executive 2024-07-17 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 2705.61

Sources: Kentucky Secretary of State