Search icon

JAMES JONES EXCAVATING, INC.

Company Details

Name: JAMES JONES EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1995 (29 years ago)
Organization Date: 28 Dec 1995 (29 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Organization Number: 0409755
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 2525 SOUTH LAUREL RD, P.O. BOX 309, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES NATHAN JONES Registered Agent

President

Name Role
James Nathan Jones President

Incorporator

Name Role
JAMES D. JONES Incorporator

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-08-21
Registered Agent name/address change 2022-05-31
Principal Office Address Change 2022-05-31
Annual Report 2022-05-31
Annual Report 2021-06-21
Annual Report 2020-04-21
Annual Report 2019-06-17
Annual Report 2018-06-05
Annual Report 2017-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316397595 0452110 2012-10-11 HAL RODGERS PARKWAY MILE MARKER 27, MANCHESTER, KY, 40962
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-12-20
Case Closed 2013-02-28

Related Activity

Type Inspection
Activity Nr 315592394

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4682237009 2020-04-04 0457 PPP PO BOX, LONDON, KY, 40743-0309
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 535000
Loan Approval Amount (current) 535000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40743-0309
Project Congressional District KY-05
Number of Employees 57
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 540424.31
Forgiveness Paid Date 2021-04-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 61652.33
Executive 2025-02-24 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 95497.88
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 8354.03
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 17371.98
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 10602.9
Executive 2025-02-18 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 20774.63
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 13771.13
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 48499.5
Executive 2025-02-10 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 37575.43
Executive 2025-02-05 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 59600.64

Sources: Kentucky Secretary of State