Search icon

JONES ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONES ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2000 (25 years ago)
Organization Date: 11 May 2000 (25 years ago)
Last Annual Report: 11 Feb 2025 (5 months ago)
Organization Number: 0494368
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: 374 FARLEY LANE, ALVATON, KY 42122
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Greg Jones President

Registered Agent

Name Role
GREG JONES Registered Agent

Incorporator

Name Role
GREG JONES Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-07
Annual Report 2023-04-05
Annual Report 2022-06-02
Annual Report 2021-07-07

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$68,507
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,507
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,893.44
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $60,507
Utilities: $1,000
Rent: $7,000
Refinance EIDL: $0
Jobs Reported:
7
Initial Approval Amount:
$68,508
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,508
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,010.39
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $68,505
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State