Name: | ROB JONES ELECTRIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2004 (21 years ago) |
Organization Date: | 15 Jul 2004 (21 years ago) |
Last Annual Report: | 21 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0590497 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40379 |
City: | Stamping Ground, Stamping Grd |
Primary County: | Scott County |
Principal Office: | 132 MULBERRY STREET, STAMPING GROUND, KY 40379 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROB JONES ELECTRIC LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 611265929 | 2021-07-13 | ROB JONES ELECTRIC LLC | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-13 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 8599635315 |
Plan sponsor’s address | 143 E MAIN ST, GEORGETOWN, KY, 40324 |
Signature of
Role | Plan administrator |
Date | 2020-09-17 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ROB JONES | Member |
KAYLA JONES | Member |
Name | Role |
---|---|
ROB JONES | Registered Agent |
Name | Role |
---|---|
ROBERT JONES | Organizer |
KAYLA JONES | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-01-21 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-01-25 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-19 |
Annual Report Amendment | 2019-07-15 |
Annual Report | 2019-07-15 |
Annual Report | 2018-04-13 |
Annual Report | 2017-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316918978 | 0452110 | 2013-09-24 | 345 GLENEAGLES WAY, VERSAILLES, KY, 40383 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203333992 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 204120301A 1 |
Issuance Date | 2013-10-24 |
Abatement Due Date | 2013-10-28 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Contest Date | 2013-11-25 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1096307206 | 2020-04-15 | 0457 | PPP | 129 E Constitution Street, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State