Search icon

JONES PHOTOGRAPHY CO.

Company claim

Is this your business?

Get access!

Company Details

Name: JONES PHOTOGRAPHY CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1997 (28 years ago)
Organization Date: 21 Nov 1997 (28 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0441837
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10100 PATIENCE LANE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALLEN G. JONES Registered Agent

President

Name Role
Allen G Jones President

Secretary

Name Role
Nancy G Jones Secretary

Treasurer

Name Role
Nancy G Jones Treasurer

Incorporator

Name Role
ALLEN G. JONES Incorporator

Filings

Name File Date
Dissolution 2022-01-11
Annual Report 2021-02-10
Annual Report 2020-03-10
Annual Report 2019-04-29
Annual Report 2018-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State