Name: | JONES ASSOCIATES, LTD. |
Legal type: | Foreign ULPA Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 19 Sep 1996 (29 years ago) |
Authority Date: | 19 Sep 1996 (29 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Branch of: | JONES ASSOCIATES, LTD., FLORIDA (Company Number A08891) |
Organization Number: | 0421619 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10200 FOREST GREEN BLVD, SUITE 503, LOUISVILLE, KY 40223 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Garland Trust | General Partner |
Hutchfam Non Exempt Trust | General Partner |
Matthew Jones Non Exempt 2019 Trust #1 | General Partner |
Skippy Non Exempt Trust | General Partner |
DAVID A JONES | General Partner |
BETTY A. JONES | General Partner |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Principal Office Address Change | 2025-01-15 |
Registered Agent name/address change | 2024-08-08 |
Annual Report | 2024-05-29 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-12 |
Annual Report | 2020-06-09 |
Registered Agent name/address change | 2020-05-28 |
Annual Report | 2019-06-14 |
Sources: Kentucky Secretary of State