Search icon

JONES FAMILY FARM, LLC

Company Details

Name: JONES FAMILY FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2004 (21 years ago)
Organization Date: 31 Aug 2004 (21 years ago)
Last Annual Report: 05 Nov 2015 (10 years ago)
Managed By: Managers
Organization Number: 0593708
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 3606 PLEASANT VALLEY RD, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHERYL ANN JONES CUNNINGHAM Registered Agent

Manager

Name Role
GARY WAYNE JONES Manager
CHERYL ANN JONES CUNNINGHAM Manager

Signature

Name Role
R W JONES Signature

Organizer

Name Role
ROBERT W. JONES Organizer

Filings

Name File Date
Dissolution 2015-12-07
Reinstatement 2015-11-05
Reinstatement Certificate of Existence 2015-11-05
Reinstatement Approval Letter Revenue 2015-11-05
Administrative Dissolution Return 2015-10-14

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State