Name: | JONES INVESTMENTS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2007 (17 years ago) |
Organization Date: | 20 Dec 2007 (17 years ago) |
Last Annual Report: | 17 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0680349 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2133 ANTIGUA DRIVE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laura Roberts Jones | Member |
Christopher William Jones | Member |
Name | Role |
---|---|
ARMINE TER-VARDANYAN | Organizer |
Name | Role |
---|---|
CHRISTOPHER WILLIAM JONES | Registered Agent |
Name | Action |
---|---|
JONES INVESTMENTS LLC | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Reinstatement Certificate of Existence | 2023-10-31 |
Reinstatement | 2023-10-31 |
Reinstatement Approval Letter Revenue | 2023-10-31 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-06 |
Registered Agent name/address change | 2021-03-21 |
Principal Office Address Change | 2021-03-21 |
Annual Report | 2021-03-21 |
Annual Report | 2020-02-14 |
Sources: Kentucky Secretary of State