Search icon

M.L. JONES CONSTRUCTION, INC.

Company Details

Name: M.L. JONES CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1989 (36 years ago)
Organization Date: 26 Jul 1989 (36 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0261292
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 852 MEADOWBROOK DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MARY L. JONES Registered Agent

Vice President

Name Role
Douglas Walton Vice President

Director

Name Role
MARY L. JONES Director

Incorporator

Name Role
KERMIN E. FLEMING Incorporator

President

Name Role
Mary L Jones President

Secretary

Name Role
Mary L Jones Secretary

Treasurer

Name Role
Mary L Jones Treasurer

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-12
Annual Report 1997-07-01
Statement of Change 1996-09-18
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State