Search icon

JONESTARR, INC.

Company Details

Name: JONESTARR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2002 (23 years ago)
Organization Date: 05 Jul 2002 (23 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0540194
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2200 VALLEY VISTA ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HELEN STARR JONES Registered Agent

Vice President

Name Role
Gareth Jones Vice President
Hannah Elizabeth Thomas Vice President

President

Name Role
Helen Starr Jones President

Secretary

Name Role
Helen Starr Jones Secretary

Treasurer

Name Role
Helen Starr Jones Treasurer

Incorporator

Name Role
HELEN STARR JONES Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-29
Annual Report 2023-05-02
Annual Report 2022-03-19
Annual Report 2021-02-11
Annual Report 2020-03-01
Annual Report 2019-05-07
Annual Report 2018-04-18
Annual Report 2017-03-07
Annual Report 2016-02-25

Sources: Kentucky Secretary of State