Search icon

J. L. JONES ENTERPRISES, INC.

Company Details

Name: J. L. JONES ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 1992 (33 years ago)
Organization Date: 16 Jul 1992 (33 years ago)
Last Annual Report: 13 Sep 2001 (24 years ago)
Organization Number: 0302953
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 713 WINTERHILL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Laura M Jones Vice President

Secretary

Name Role
Laura M Jones Secretary

Treasurer

Name Role
James D Jones Treasurer

President

Name Role
James D Jones President

Incorporator

Name Role
KENNETH R. SAGAN Incorporator

Registered Agent

Name Role
JAMES D. JONES Registered Agent

Assumed Names

Name Status Expiration Date
SCHLOTZSKY'S DELI #2572 Inactive 2006-09-13

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-11-26
Certificate of Assumed Name 2001-09-13
Annual Report 2000-08-02
Statement of Change 2000-06-30
Replacement Check Received 1999-09-23
Unhonored Check Letter 1999-09-01
Annual Report 1999-07-20
Statement of Change 1998-06-02
Annual Report 1998-05-11

Sources: Kentucky Secretary of State