Search icon

JONES MEDICAL CORP.

Company Details

Name: JONES MEDICAL CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2009 (16 years ago)
Organization Date: 06 Apr 2009 (16 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0727224
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 230 MADISON SQUARE DR. STE C, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL JONES Registered Agent

Treasurer

Name Role
JAYNA JONES Treasurer

Vice President

Name Role
MIKE JONES Vice President

President

Name Role
JAYNA JONES President

Secretary

Name Role
JAYNA JONES Secretary

Incorporator

Name Role
MICHAEL JONES Incorporator

Assumed Names

Name Status Expiration Date
BRIDGEWATER AESTHETICS Active 2029-10-15
BRIDGEWATER MEDICAL CENTER Inactive 2023-09-27

Filings

Name File Date
Annual Report 2025-02-20
Certificate of Assumed Name 2024-10-15
Certificate of Assumed Name 2024-10-15
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-16
Annual Report 2021-05-12
Registered Agent name/address change 2021-03-25
Annual Report 2020-02-21
Annual Report 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194877805 2020-05-01 0457 PPP 230 MADISON SQUARE DR, MADISONVILLE, KY, 42431
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41585
Loan Approval Amount (current) 41585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42101.35
Forgiveness Paid Date 2021-08-03
3203988507 2021-02-23 0457 PPS 230 Madison Square Dr, Madisonville, KY, 42431-2792
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59252
Loan Approval Amount (current) 59252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-2792
Project Congressional District KY-01
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59991
Forgiveness Paid Date 2022-05-25

Sources: Kentucky Secretary of State