Name: | JONES LOGGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 2010 (15 years ago) |
Organization Date: | 04 Feb 2010 (15 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0755915 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 137 BREEZY HILL, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ANTHONY LYNN JONES | Registered Agent |
Name | Role |
---|---|
Angela Jones | Secretary |
Name | Role |
---|---|
John Jones | Treasurer |
Name | Role |
---|---|
Kenneth Jones | Vice President |
Name | Role |
---|---|
Anthony Lynn Jones | President |
Name | Role |
---|---|
Angela N Jones | Director |
Anthony L Jones | Director |
Name | Role |
---|---|
ANTHONY LYNN JONES | Incorporator |
CRAIG STEPHEN JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-26 |
Annual Report | 2022-07-13 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-23 |
Sources: Kentucky Secretary of State