Search icon

JONES APPLIANCE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONES APPLIANCE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 2001 (25 years ago)
Organization Date: 03 Jan 2001 (25 years ago)
Last Annual Report: 13 Oct 2010 (15 years ago)
Organization Number: 0508175
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 1026, RICHMOND, KY 40476-1026
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Patricia Jones Vice President

Incorporator

Name Role
BILL JONES Incorporator
PATRICIA JONES Incorporator

Director

Name Role
Patricia Jones Director
William C Jones Director

President

Name Role
William C Jones President

Registered Agent

Name Role
BILL JONES Registered Agent

Signature

Name Role
WILLIAM C JONES Signature

Former Company Names

Name Action
JONES MAYTAG HAC, INC. Old Name
BNP, INC. Old Name

Assumed Names

Name Status Expiration Date
JONES APPLIANCE SERVICE Inactive 2012-12-13
JONES MAYTAG HOME APPLIANCE CENTER Inactive 2006-02-14

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-10-13
Annual Report 2009-09-03
Certificate of Withdrawal of Assumed Name 2009-05-19
Amendment 2009-05-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State