Search icon

ROB JONES ELECTRIC, LLC

Company Details

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

form 5500

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
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 2021-07-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROB JONES ELECTRIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 611265929 2020-09-17 ROB JONES ELECTRIC LLC 9
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

Member

Name Role
ROB JONES Member
KAYLA JONES Member

Registered Agent

Name Role
ROB JONES Registered Agent

Organizer

Name Role
ROBERT JONES Organizer
KAYLA JONES Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918978 0452110 2013-09-24 345 GLENEAGLES WAY, VERSAILLES, KY, 40383
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-10-15

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113700
Loan Approval Amount (current) 113700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 20
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114902.42
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State