Search icon

JONES FISH HATCHERIES & DISTRIBUTORS LLC

Headquarter

Company Details

Name: JONES FISH HATCHERIES & DISTRIBUTORS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1989 (36 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0252939
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: 3433 CHURCH ST., CINCINNATI, OH 45244
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of JONES FISH HATCHERIES & DISTRIBUTORS LLC, NEW YORK 7426783 NEW YORK
Headquarter of JONES FISH HATCHERIES & DISTRIBUTORS LLC, CONNECTICUT 2869998 CONNECTICUT
Headquarter of JONES FISH HATCHERIES & DISTRIBUTORS LLC, FLORIDA M23000010736 FLORIDA
Headquarter of JONES FISH HATCHERIES & DISTRIBUTORS LLC, RHODE ISLAND 001765472 RHODE ISLAND
Headquarter of JONES FISH HATCHERIES & DISTRIBUTORS LLC, ALABAMA 001-077-323 ALABAMA
Headquarter of JONES FISH HATCHERIES & DISTRIBUTORS LLC, ILLINOIS LLC_15066547 ILLINOIS

Director

Name Role
S. RUSSELL JONES Director

Member

Name Role
Pond Management Group Holdings LLC Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
S. RUSSELL JONES Incorporator
ROBERT P. JONES Incorporator

Organizer

Name Role
ROBERT P JONES Organizer

Former Company Names

Name Action
JONES FISH HATCHERIES & DISTRIBUTORS, INC. Type Conversion

Assumed Names

Name Status Expiration Date
JONES LAKE MANAGEMENT Active 2028-11-01

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2024-05-13
Certificate of Assumed Name 2023-11-01
Annual Report 2023-06-20
Registered Agent name/address change 2023-04-26
Annual Report 2022-05-06
Articles of Organization (LLC) 2022-02-15
Annual Report 2021-02-24
Annual Report 2020-04-30
Annual Report 2019-03-05

Sources: Kentucky Secretary of State