Search icon

JONES MONUMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: JONES MONUMENT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2006 (19 years ago)
Organization Date: 11 Jan 2006 (19 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Organization Number: 0629512
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 927 W G. L. SMITH STREET, PO BOX 414, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
GERALD M JONES II President

Vice President

Name Role
GERALD M JONES II Vice President

Incorporator

Name Role
GERALD M. JONES II Incorporator

Secretary

Name Role
HALEY N. JONES Secretary

Treasurer

Name Role
HALEY N. JONES Treasurer

Registered Agent

Name Role
GERALD M. JONES II Registered Agent

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-05-03
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4167.00
Total Face Value Of Loan:
4167.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4167
Current Approval Amount:
4167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4193.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State