Search icon

JONES INVESTMENTS LLC

Company Details

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

Member

Name Role
Laura Roberts Jones Member
Christopher William Jones Member

Organizer

Name Role
ARMINE TER-VARDANYAN Organizer

Registered Agent

Name Role
CHRISTOPHER WILLIAM JONES Registered Agent

Former Company Names

Name Action
JONES INVESTMENTS LLC Type Conversion

Filings

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