Search icon

AMMON-JONES LANDSCAPE, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMMON-JONES LANDSCAPE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 2002 (23 years ago)
Organization Date: 15 Nov 2002 (23 years ago)
Last Annual Report: 21 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0548281
ZIP code: 41080
City: Petersburg
Primary County: Boone County
Principal Office: 2804 IDLEWILD BYPASS/RT 8, PETERSBURG, KY 41080
Place of Formation: KENTUCKY

Manager

Name Role
Shirley Jones Manager
David J Jones Manager

Organizer

Name Role
DAVID J. JONES Organizer
SHIRLEY J. JONES Organizer

Registered Agent

Name Role
DAVID J. JONES Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
134216864
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-21
Annual Report 2022-05-17
Annual Report 2021-06-11
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
73000.00
Total Face Value Of Loan:
73000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$73,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,606
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $73,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State