Search icon

C.A. JONES, INC.

Company Details

Name: C.A. JONES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2000 (25 years ago)
Organization Date: 23 Oct 2000 (25 years ago)
Last Annual Report: 16 Jan 2025 (5 months ago)
Organization Number: 0504052
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 632 North 12th Street, PMB #170, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
CHARLES A. JONES Incorporator

Officer

Name Role
Charles A Jones Officer

Registered Agent

Name Role
SARAH C. JONES Registered Agent

Director

Name Role
Charles A Jones Director

Assumed Names

Name Status Expiration Date
CHUCK JONES MANAGEMENT Inactive 2018-09-30
VINTAGE ROSE EMPORIUM Inactive 2012-02-27
GLOBAL HOSTING SOLUTIONS Inactive 2009-05-28

Filings

Name File Date
Annual Report 2025-01-16
Principal Office Address Change 2025-01-16
Annual Report 2024-03-01
Principal Office Address Change 2024-03-01
Annual Report 2023-01-11

Court Cases

Court Case Summary

Filing Date:
2016-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
C.A. JONES, INC.
Party Role:
Plaintiff
Party Name:
MAYSON CAPITAL PARTNERS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
C.A. JONES, INC.
Party Role:
Plaintiff
Party Name:
MAYSON CAPITAL PARTNERS,
Party Role:
Defendant

Sources: Kentucky Secretary of State