Search icon

JONES & ASSOCIATES CPAS, PSC

Company Details

Name: JONES & ASSOCIATES CPAS, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1996 (29 years ago)
Organization Date: 26 Jul 1996 (29 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0419288
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS PLACE, SUITE 2A, 121 PROSPEROUS PLACE, SUITE 2A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JUDY L. JONES Registered Agent

Shareholder

Name Role
Judy Land Jones Shareholder

Incorporator

Name Role
RONALD I. SMALL Incorporator
FREDONNA S. RITCHIE Incorporator
JUDY L. JONES Incorporator

President

Name Role
JUDY LAND JONES President

Director

Name Role
JUDY LAND JONES Director

Vice President

Name Role
LAURA E. MARCUM Vice President

Former Company Names

Name Action
JONES & RITCHIE, PSC Old Name

Assumed Names

Name Status Expiration Date
SMALL, JONES & RITCHIE, CPA'S Inactive -

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-06
Annual Report 2022-06-20
Registered Agent name/address change 2021-06-08
Principal Office Address Change 2021-06-08
Annual Report 2021-06-08
Annual Report 2020-04-07
Principal Office Address Change 2019-03-22
Registered Agent name/address change 2019-03-22
Annual Report 2019-03-22

Sources: Kentucky Secretary of State