Search icon

JOHN JONES CHEVROLET BUICK OF CORYDON, INC.

Company Details

Name: JOHN JONES CHEVROLET BUICK OF CORYDON, 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: 0318987
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 100, 1735 GARDNER LANE, CORYDON, IN 47112
Place of Formation: INDIANA

Director

Name Role
JOHN E. JONES Director
GLENN SHARP Director
John E Jones Director
BRETT WILSON Director

Officer

Name Role
John L Hayes Officer

Vice President

Name Role
Brett S Wilson Vice President

President

Name Role
John E Jones President

Registered Agent

Name Role
M. THOMAS UNDERWOOD Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
JOHN JONES AUTO GROUP - CORYDON Inactive 2022-02-08
JOHN OJNES AUTOMOTIVE GROUP - CORYDON Inactive 2022-02-08
JOHN JONES GM CITY - CORYDON Inactive 2022-02-08
JOHN JONES RENTAL AND LEASING - CORYDON Inactive 2022-02-08

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