JONES PLASTIC AND ENGINEERING COMPANY, LLC

Name: | JONES PLASTIC AND ENGINEERING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1998 (27 years ago) |
Organization Date: | 29 Sep 1998 (27 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0462775 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Large (100+) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2410 PLANTSIDE DRIVE, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve M Jones | Manager |
Craig Jones | Manager |
Name | Role |
---|---|
D. HARRY JONES | Organizer |
Name | Role |
---|---|
CRAIG A. JONES | Registered Agent |
Name | Action |
---|---|
JP&E COMPANY, LLC | Old Name |
JONES PLASTIC AND ENGINEERING CORPORATION | Merger |
JONES REALTY COMPANY, INCORPORATED | Merger |
Name | Status | Expiration Date |
---|---|---|
FRANKFORT PLASTICS, A DIVISION OF JONES PLASTICS AND ENGINEERING CORPORATION | Inactive | - |
LEITCHFIELD PLASTICS, (A DIVISON OF JONES PLASTIC) | Inactive | - |
WILLIAMSBURG PLASTICS | Inactive | 2003-10-14 |
LEITCHFIELD PLASTICS | Inactive | 2003-10-14 |
FRANKFORT PLASTICS | Inactive | 2003-10-14 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-14 |
Certificate of Assumed Name | 2021-08-16 |
Annual Report | 2021-05-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State