Search icon

H.A. JONES CHEVROLET-BUICK, INC.

Company Details

Name: H.A. JONES CHEVROLET-BUICK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1988 (37 years ago)
Organization Date: 08 Feb 1988 (37 years ago)
Last Annual Report: 20 Nov 2017 (8 years ago)
Organization Number: 0239801
Principal Office: P.O. BOX 97, U.S. HWY. 27, CYNTHIANA, KY 410318921
Place of Formation: KENTUCKY
Authorized Shares: 1200

Secretary

Name Role
Mark A Jones Secretary

Incorporator

Name Role
HERBERT A. JONES Incorporator

President

Name Role
JEFF T JONES President

Signature

Name Role
JEFF T JONES Signature

Registered Agent

Name Role
MARK A. JONES Registered Agent

Director

Name Role
Mark A. Jones Director
Jeff T. Jones Director
HERBERT A JONES Director

Former Company Names

Name Action
H.A. JONES CHEVROLET-BUICK-OLDSMOBILE, INC. Old Name

Assumed Names

Name Status Expiration Date
HERB JONES CHRYSLER-DODGE-JEEP Inactive 2010-09-15

Filings

Name File Date
Dissolution 2017-12-20
Reinstatement 2017-11-20
Reinstatement Certificate of Existence 2017-11-20
Administrative Dissolution 2009-11-03
Annual Report 2008-02-27

Trademarks

Serial Number:
75293228
Mark:
KY'S GIANT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1997-05-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KY'S GIANT

Goods And Services

For:
distributorships in the field of new and used automobiles, trucks and vans
First Use:
1997-02-07
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State