Name: | RICKY JONES CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 2004 (20 years ago) |
Organization Date: | 17 Nov 2004 (20 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0599318 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 537 CANEY CREEK DR, PO BOX 472, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICKY JONES | Registered Agent |
Name | Role |
---|---|
RICKY JONES | President |
Name | Role |
---|---|
PENNY JONES | Secretary |
Name | Role |
---|---|
RICKY JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-14 |
Annual Report | 2023-02-01 |
Annual Report | 2022-01-12 |
Annual Report | 2021-03-11 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-19 |
Principal Office Address Change | 2018-04-16 |
Annual Report | 2018-04-16 |
Registered Agent name/address change | 2018-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5863017104 | 2020-04-14 | 0457 | PPP | 537 CANEY CREEK DR, CADIZ, KY, 42211-6314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State