Search icon

JOSH JONES, INC.

Company Details

Name: JOSH JONES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2001 (24 years ago)
Organization Date: 19 Mar 2001 (24 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0512507
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 494 hub Blvd, Apt 253, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSH JONES, INC. Registered Agent

President

Name Role
Josh Jones President

Incorporator

Name Role
JOSH JONES Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Registered Agent name/address change 2024-06-10
Principal Office Address Change 2024-06-10
Annual Report 2023-08-08
Registered Agent name/address change 2023-08-08
Principal Office Address Change 2023-08-08
Annual Report 2022-04-26
Annual Report 2021-04-16
Annual Report 2020-06-29
Annual Report 2019-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3554668507 2021-02-24 0457 PPP 4242 Highway 1619, Monticello, KY, 42633-8643
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1007.3
Loan Approval Amount (current) 1007.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-8643
Project Congressional District KY-05
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010.75
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2305074 Intrastate Non-Hazmat 2012-05-11 - - 1 1 Private(Property)
Legal Name JOSH JONES
DBA Name JONES DISTRIBUTION
Physical Address 225 B JESSICA WAY, STANFORD, KY, 40484, US
Mailing Address 225 B JESSICA WAY, STANFORD, KY, 40484, US
Phone (606) 879-2878
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State