Search icon

JEFF JONES, LLC

Company Details

Name: JEFF JONES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Dec 1999 (25 years ago)
Organization Date: 21 Dec 1999 (25 years ago)
Last Annual Report: 08 Feb 2007 (18 years ago)
Managed By: Members
Organization Number: 0485476
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 330 PARKWOOD PLACE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
JEFF JONES Organizer

Registered Agent

Name Role
JEFF JONES, LLC Registered Agent

Manager

Name Role
Jeff Jones LLC Manager

Signature

Name Role
JEFF JONES Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-08
Annual Report 2006-05-24
Annual Report 2005-06-09
Annual Report 2003-08-07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-03-16
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State