Search icon

JOHN JONES CHEVROLET BUICK CADILLAC OF SALEM, INC.

Company Details

Name: JOHN JONES CHEVROLET BUICK CADILLAC OF SALEM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1993 (32 years ago)
Authority Date: 16 Aug 1993 (32 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0318986
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
Principal Office: P O BOX 241, 1450 S STATE ROAD 60, SALEM, IN 47167
Place of Formation: INDIANA

Officer

Name Role
John L Hayes Officer

President

Name Role
John E Jones President

Director

Name Role
JOHN E. JONES Director
John E Jones Director

Registered Agent

Name Role
M. THOMAS UNDERWOOD Registered Agent

Former Company Names

Name Action
JOHN JONES CHEVROLET, PONTIAC, OLDSMOBILE, BUICK, CADILLAC, INC. Old Name

Assumed Names

Name Status Expiration Date
JOHN JONES AUTOMOTIVE GROUP Inactive 2022-02-08
JOHN JONES AUTOBODY SUPERCENTER Inactive 2022-02-08
GMCITY.COM Inactive 2022-02-08
JOHN JONES AUTO GROUP - SALEM Inactive 2022-02-08
JOHN JONES RENTAL AND LEASING Inactive 2022-02-08
JOHN JONES GM CITY Inactive 2022-02-08
JOHN JONES GM CITY AUTOBODY SUPERCENTER Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-29
Annual Report 2022-05-25
Annual Report 2021-06-30
Annual Report 2020-03-23
Annual Report 2019-06-18
Annual Report 2018-05-18
Annual Report 2017-05-08
Name Renewal 2017-02-08
Name Renewal 2017-02-08

Sources: Kentucky Secretary of State