Search icon

THE JONES GROUP, LLC

Company Details

Name: THE JONES GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1997 (28 years ago)
Organization Date: 24 Feb 1997 (28 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0429075
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7204 HIGHWAY 329, P.O. BOX 8, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Member

Name Role
Clay W Jones Member

Registered Agent

Name Role
CLAY W. JONES Registered Agent

Organizer

Name Role
ROBERT A. JONES Organizer

Signature

Name Role
ROBERT JONES Signature

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-18
Annual Report 2022-05-24
Annual Report 2021-06-07
Annual Report 2020-06-23

Court Cases

Court Case Summary

Filing Date:
2009-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AUTO OWNERS INSURANCE C,
Party Role:
Plaintiff
Party Name:
THE JONES GROUP, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State