Search icon

JONES FINANCIAL, INC

Company Details

Name: JONES FINANCIAL, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 2004 (20 years ago)
Organization Date: 21 Oct 2004 (20 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Organization Number: 0597592
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: PO BOX 685, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RANDY JONES Registered Agent

President

Name Role
Randy Jones President

Secretary

Name Role
Randy Jones Secretary

Incorporator

Name Role
RANDY JONES Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC13265 Check Casher Closed - Surrendered License - - - - 401 Tennessee RoadAlbany , KY 42602

Assumed Names

Name Status Expiration Date
PREMIUM WIRELESS Inactive 2011-11-22
KENTUCKY CASH ADVANTAGE Inactive 2009-10-21

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-21
Administrative Dissolution 2019-10-16
Annual Report 2018-06-27
Annual Report 2017-06-30
Annual Report 2016-07-05
Principal Office Address Change 2015-06-29
Annual Report 2015-06-29
Annual Report 2014-06-27
Annual Report 2013-06-24

Sources: Kentucky Secretary of State