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 (4 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

President

Name Role
Roger Jones President

Secretary

Name Role
Kimberly Jones Secretary

Vice President

Name Role
Kimberly Jones Vice President

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
28165.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 946-2451
Add Date:
1992-10-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
JONES BODY SHOP, INC.
Party Role:
Plaintiff
Party Role:
Defendant

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