Search icon

JONES MANAGEMENT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JONES MANAGEMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2000 (25 years ago)
Organization Date: 19 May 2000 (25 years ago)
Last Annual Report: 11 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0494815
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 8265, LEXINGTON, KY 40533
Place of Formation: KENTUCKY

Manager

Name Role
David Lewis Jones Manager

Registered Agent

Name Role
DAVID L. JONES Registered Agent

Organizer

Name Role
DAVID L. JONES Organizer

Assumed Names

Name Status Expiration Date
JMG SERVICING Inactive 2015-06-23
JONES COMMUNITIES Inactive 2010-11-22

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-01-05
Registered Agent name/address change 2023-11-08
Annual Report 2023-01-06
Annual Report 2022-01-11

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16200.00
Total Face Value Of Loan:
16200.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16298.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State