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

Director

Name Role
John E Jones Director
JOHN E. JONES Director

Registered Agent

Name Role
M. THOMAS UNDERWOOD Registered Agent

President

Name Role
John E Jones President

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