Search icon

JONES & JONES LAW OFFICE PLLC

Company Details

Name: JONES & JONES LAW OFFICE PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2001 (24 years ago)
Organization Date: 21 Jun 2001 (24 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0518048
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 208 SECOND STREET, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD L JONES Registered Agent

Organizer

Name Role
EDWARD L JONES Organizer

Member

Name Role
Paul Jones Member

Manager

Name Role
Lee Jones Manager

Form 5500 Series

Employer Identification Number (EIN):
611390838
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
JONES & WALTERS PLLC Old Name
JONES, WALTERS, TURNER & SHELTON PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-14
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-15

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205005.52
Current Approval Amount:
205005.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206059.02

Sources: Kentucky Secretary of State