Search icon

TIM JONES, INC.

Company Details

Name: TIM JONES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1993 (32 years ago)
Organization Date: 09 Apr 1993 (32 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0313785
Industry: Motor Freight Transportation and Warehousing
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: 100

President

Name Role
Timothy M Jones President

Secretary

Name Role
Carolyn C Jones Secretary

Vice President

Name Role
Timothy S Jones Vice President

Director

Name Role
Timothy M. Jones Director
Timothy S Jones Director
Carolyn C. Jones Director
TIM JONES Director
MARY ANN JONES Director

Incorporator

Name Role
TIM JONES Incorporator

Registered Agent

Name Role
TIM JONES, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-18
Annual Report 2022-05-16
Annual Report 2021-03-08
Annual Report 2020-02-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
99165019
Mark:
FARM PARTY
Status:
New application awaiting assignment to an examining attorney. See current trademark processing wait times for more information.
Mark Type:
Service Mark
Application Filing Date:
2025-05-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FARM PARTY

Goods And Services

For:
Online retail grocery store services
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State