Search icon

JONES MANAGEMENT SERVICE COMPANY

Company Details

Name: JONES MANAGEMENT SERVICE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1998 (26 years ago)
Authority Date: 17 Nov 1998 (26 years ago)
Last Annual Report: 04 Jun 2015 (10 years ago)
Organization Number: 0464911
Principal Office: 180 RITTENHOUSE CIRCLE, BRISTOL, PA 19007
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Joseph T. Donnalley President

Assistant Treasurer

Name Role
Christopher R. Cade Assistant Treasurer
Robin Mandell Assistant Treasurer

Assistant Secretary

Name Role
Beth Barban Dorfsman Assistant Secretary

Secretary

Name Role
Joseph T. Donnalley Secretary

Treasurer

Name Role
Joseph T. Donnalley Treasurer

Vice President

Name Role
Christopher R. Cade Vice President

Director

Name Role
Joseph T. Donnalley Director
Christopher R. Cade Director

Filings

Name File Date
App. for Certificate of Withdrawal 2016-01-13
Registered Agent name/address change 2015-10-26
Principal Office Address Change 2015-06-04
Annual Report 2015-06-04
Principal Office Address Change 2014-06-03
Annual Report 2014-06-03
Annual Report 2013-06-14
Annual Report 2012-06-20
Annual Report 2011-04-22
Annual Report 2010-06-08

Sources: Kentucky Secretary of State