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 (9 days 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 |
Name | Role |
---|---|
David Lewis Jones | Manager |
Name | Role |
---|---|
DAVID L. JONES | Registered Agent |
Name | Role |
---|---|
DAVID L. JONES | Organizer |
Name | Status | Expiration Date |
---|---|---|
JMG SERVICING | Inactive | 2015-06-23 |
JONES COMMUNITIES | Inactive | 2010-11-22 |
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 |
Annual Report | 2021-01-14 |
Annual Report | 2020-01-27 |
Registered Agent name/address change | 2019-12-05 |
Annual Report | 2019-01-03 |
Annual Report | 2018-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1432247909 | 2020-06-10 | 0457 | PPP | 1284 Cape Cod Circle, LEXINGTON, KY, 40504-2073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State