Search icon

THE KENNETH JONES COMPANY, INC.

Company Details

Name: THE KENNETH JONES COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1990 (35 years ago)
Authority Date: 25 Jun 1990 (35 years ago)
Last Annual Report: 09 Oct 1995 (29 years ago)
Organization Number: 0274344
Principal Office: 3250 DICKERSON RD., STE. 105, NASHVILLE, TN 37207
Place of Formation: TENNESSEE

Registered Agent

Name Role
MARK A. SMEDAL Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1995-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912018605 2021-03-16 0457 PPP 4816 Dartmouth Dr, Burlington, KY, 41005-9106
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8573.33
Loan Approval Amount (current) 8573.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-9106
Project Congressional District KY-04
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8617.96
Forgiveness Paid Date 2021-10-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-21 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 600

Sources: Kentucky Secretary of State