Search icon

DOUG JONES HOME IMPROVEMENT COMPANY, INC.

Company Details

Name: DOUG JONES HOME IMPROVEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1996 (29 years ago)
Organization Date: 24 May 1996 (29 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0416599
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 1907 CLUB HILL DRIVE, FAIRDALE, KY 40118
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DAVID JONES Registered Agent

Vice President

Name Role
Trent L Jones Vice President

Incorporator

Name Role
DOUG JONES Incorporator

President

Name Role
David Jones President

Secretary

Name Role
ROBBIN JONES Secretary

Treasurer

Name Role
ROBBIN JONES Treasurer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-01
Annual Report Amendment 2023-05-18
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-06-30
Annual Report 2021-02-17
Principal Office Address Change 2021-02-17
Annual Report 2020-02-13
Annual Report 2019-04-22

Sources: Kentucky Secretary of State