Search icon

JONES BUILDERS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of JONES BUILDERS, LLC, ALABAMA 000-026-276 ALABAMA

Registered Agent

Name Role
BARRY D JONES Registered Agent

Member

Name Role
Barry D. Jones Member

Organizer

Name Role
MIKE REYNOLDS Organizer

Filings

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

USAspending Awards. Financial Assistance

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.
Recipient JONES BUILDERS, LLC
Recipient Name Raw RAY JONES & SONS BUILDING CONTRACTORS
Recipient UEI NMBVBN6ABK13
Recipient DUNS 070817010
Recipient Address 409 COLLEGE ST, BOWLING GREEN, WARREN, KENTUCKY, 42101-1231, UNITED STATES
Obligated Amount 746.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient JONES BUILDERS, LLC
Recipient Name Raw RAY JONES & SONS BUILDING CONTRACTORS
Recipient UEI NMBVBN6ABK13
Recipient DUNS 070817010
Recipient Address 409 COLLEGE ST, BOWLING GREEN, WARREN, KENTUCKY, 42101-1231, UNITED STATES
Obligated Amount 746.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313814147 0452110 2010-05-18 E 14TH STREET/COLLEGE STREET, BOWLING GREEN, KY, 42101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-05-18
Case Closed 2010-05-19

Related Activity

Type Inspection
Activity Nr 313814139
303158380 0452110 2004-11-17 1141 CENTER ST, BOWLING GREEN, KY, 42101
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
302081724 0452110 1999-01-12 CARDWELL LN, FRANKFORT, KY, 40601
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