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 |
Name | Role |
---|---|
ROGER JONES | Registered Agent |
Name | Role |
---|---|
Roger Jones | President |
Name | Role |
---|---|
Kimberly Jones | Secretary |
Name | Role |
---|---|
Kimberly Jones | Vice President |
Name | Role |
---|---|
ROGER JONES | Incorporator |
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 |
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