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 (a year 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
Principal Office Address Change 2024-06-10
Registered Agent name/address change 2024-06-10
Registered Agent name/address change 2023-08-08
Annual Report 2023-08-08

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1007.30
Total Face Value Of Loan:
1007.30

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1007.3
Current Approval Amount:
1007.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1010.75

Motor Carrier Census

DBA Name:
JONES DISTRIBUTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-05-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State