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 |
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 |
Name | Role |
---|---|
S. RUSSELL JONES | Director |
Name | Role |
---|---|
Pond Management Group Holdings LLC | Member |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
S. RUSSELL JONES | Incorporator |
ROBERT P. JONES | Incorporator |
Name | Role |
---|---|
ROBERT P JONES | Organizer |
Name | Action |
---|---|
JONES FISH HATCHERIES & DISTRIBUTORS, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
JONES LAKE MANAGEMENT | Active | 2028-11-01 |
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