Search icon

JONES BODY SHOP, INC.

Company Details

Name: JONES BODY SHOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0341064
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41643
City: Lackey
Primary County: Knott County
Principal Office: 14261 HIGHWAY 550 E, LACKEY, KY 41643
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROGER JONES Registered Agent

Vice President

Name Role
Kimberly Jones Vice President

President

Name Role
Roger Jones President

Secretary

Name Role
Kimberly Jones Secretary

Incorporator

Name Role
ROGER JONES Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-04-19
Annual Report 2021-02-11
Annual Report 2020-03-19
Annual Report 2019-05-08
Annual Report 2018-04-11
Annual Report 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6753777102 2020-04-14 0457 PPP 14261 Hwy 550 E, LACKEY, KY, 41643-9012
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27105
Servicing Lender Name Bank of Hindman
Servicing Lender Address 1362 Hindman By-Pass, HINDMAN, KY, 41822
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LACKEY, KNOTT, KY, 41643-9012
Project Congressional District KY-05
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27105
Originating Lender Name Bank of Hindman
Originating Lender Address HINDMAN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28165.7
Forgiveness Paid Date 2020-11-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
502024 Intrastate Non-Hazmat 2024-09-30 35000 2024 1 2 Auth. For Hire
Legal Name JONES BODY SHOP
DBA Name -
Physical Address 14261 HWY 550 E, LACKEY, KY, 41643, US
Mailing Address 14261 HWY 550 E, LACKEY, KY, 41643, US
Phone (606) 946-2455
Fax (606) 946-2451
E-mail JBS1957@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection S182002068
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-07-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 996230
License state of the main unit KY
Vehicle Identification Number of the main unit 2NPLHM6X28M768832
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 341.08
Executive 2024-08-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 935.2

Sources: Kentucky Secretary of State