Search icon

THE W. B. JONES SPRING COMPANY, INC.

Company Details

Name: THE W. B. JONES SPRING COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1997 (27 years ago)
Authority Date: 16 Oct 1997 (27 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0440082
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 140 SOUTH STREET, WILDER, KY 41071
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W. B. JONES SPRING COMPANY, INC. PROFIT SHARING PLAN 2009 310645841 2011-01-25 W. B. JONES SPRING COMPANY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-30
Business code 332900
Sponsor’s telephone number 8595817600
Plan sponsor’s address 140 SOUTH STREET, WILDER, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 310645841
Plan administrator’s name W. B. JONES SPRING COMPANY, INC.
Plan administrator’s address 140 SOUTH STREET, WILDER, KY, 41071
Administrator’s telephone number 8595817600

Signature of

Role Plan administrator
Date 2011-01-25
Name of individual signing ROBERT N WITTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-25
Name of individual signing ROBERT N WITTE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL R WITTE Registered Agent

President

Name Role
Michael R Witte President

Secretary

Name Role
Samuel S Witte Secretary

Treasurer

Name Role
Erin K Benton Treasurer

Director

Name Role
Michael R Witte Director
Robert N Witte Director
Dirc Lindeman Director

Vice President

Name Role
Dirc Lindeman Vice President

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-04-05
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-05-02
Annual Report 2018-05-22
Annual Report 2017-04-25
Annual Report 2016-03-19
Annual Report 2015-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748157104 2020-04-14 0457 PPP 140 South Street, Wilder, KY, 41071-2937
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327500
Loan Approval Amount (current) 327500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Wilder, CAMPBELL, KY, 41071-2937
Project Congressional District KY-04
Number of Employees 23
NAICS code 332613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329947.15
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State