Name: | JONES ELECTRICAL INTEGRATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 2005 (20 years ago) |
Organization Date: | 06 Jun 2005 (20 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0614601 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 144 HWY 3630, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JONES ELECTRICAL INTEGRATION, INC., ALABAMA | 000-577-867 | ALABAMA |
Name | Role |
---|---|
LARRY A. JONES | Registered Agent |
Name | Role |
---|---|
LARRY JONES | President |
Name | Role |
---|---|
REBECCA JONES | Secretary |
Name | Role |
---|---|
LARRY A. JONES | Incorporator |
Name | Action |
---|---|
JONES ELECTRICAL CONTRACTING, INC. | Old Name |
INTEGRATED ELECTRICAL SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-07 |
Annual Report | 2023-05-07 |
Annual Report | 2022-03-24 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-22 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-23 |
Annual Report | 2016-07-29 |
Sources: Kentucky Secretary of State