Search icon

RICHARD F. JONES CPA, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD F. JONES CPA, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Jul 1999 (26 years ago)
Organization Date: 16 Jul 1999 (26 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0477299
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 DARBY CREEK ROAD, SUITE 60, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD F. JONES Registered Agent

Member

Name Role
Richard F. Jones Member

Organizer

Name Role
RICHARD F. JONES Organizer

Former Company Names

Name Action
RICHARD F. JONES CPA, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-15
Principal Office Address Change 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-04-30
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
1000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State