Search icon

JONES TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONES TRANSPORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1989 (36 years ago)
Organization Date: 21 Nov 1989 (36 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 0265761
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 1198 RUSSELL RD., COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CHARLES JONES Registered Agent

Treasurer

Name Role
Carolyn C Jones Treasurer

President

Name Role
Timothy Shawn Jones President

Director

Name Role
Charles M. Jones Director
Tim M. Jones Director
Carolyn C. Jones Director
Timothy S. Jones Director

Incorporator

Name Role
CHARLES JONES Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report Amendment 2024-09-14
Annual Report 2024-02-28
Annual Report 2023-05-18
Annual Report 2022-04-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 384-6321
Add Date:
1990-11-08
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State