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 (4 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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
240800.49
Total Face Value Of Loan:
240800.49
Date:
2020-04-08
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:
284600.00
Total Face Value Of Loan:
284600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-18
Type:
Planned
Address:
2005 JONES DRIVE, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284600
Current Approval Amount:
284600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
287027.01
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240800.49
Current Approval Amount:
240800.49
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242874.05

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

Sources: Kentucky Secretary of State