Name: | JONES BUILDERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1999 (26 years ago) |
Organization Date: | 06 Jul 1999 (26 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0476771 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 450 Ben T Johns Rd, Alvaton, KY 42122 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JONES BUILDERS, LLC, ALABAMA | 000-026-276 | ALABAMA |
Name | Role |
---|---|
BARRY D JONES | Registered Agent |
Name | Role |
---|---|
Barry D. Jones | Member |
Name | Role |
---|---|
MIKE REYNOLDS | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-04 |
Reinstatement Approval Letter Revenue | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Reinstatement | 2025-02-04 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-19 |
Annual Report | 2021-07-27 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-27 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10818961 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||||
|
||||||||||||||||||||||||||
9060629 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313814147 | 0452110 | 2010-05-18 | E 14TH STREET/COLLEGE STREET, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313814139 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-11-18 |
Case Closed | 2004-11-18 |
Related Activity
Type | Inspection |
Activity Nr | 307565044 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-01-20 |
Case Closed | 2006-07-25 |
Related Activity
Type | Referral |
Activity Nr | 201855319 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 1999-02-08 |
Abatement Due Date | 1999-02-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Sources: Kentucky Secretary of State