Search icon

JAMES JONES EXCAVATING, INC.

Company claim

Is this your business?

Get access!

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 (a year 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
Principal Office Address Change 2022-05-31
Annual Report 2022-05-31
Registered Agent name/address change 2022-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
535000.00
Total Face Value Of Loan:
535000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-11
Type:
Unprog Rel
Address:
HAL RODGERS PARKWAY MILE MARKER 27, MANCHESTER, KY, 40962
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
535000
Current Approval Amount:
535000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
540424.31

Reviews Leave a review

This company hasn't received any reviews.

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 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 2025-02-21 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 8354.03

Sources: Kentucky Secretary of State