Search icon

JONES LOGGING, INC.

Company Details

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

Registered Agent

Name Role
ANTHONY LYNN JONES Registered Agent

Secretary

Name Role
Angela Jones Secretary

Treasurer

Name Role
John Jones Treasurer

Vice President

Name Role
Kenneth Jones Vice President

President

Name Role
Anthony Lynn Jones President

Director

Name Role
Angela N Jones Director
Anthony L Jones Director

Incorporator

Name Role
ANTHONY LYNN JONES Incorporator
CRAIG STEPHEN JONES Incorporator

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16387.5
Current Approval Amount:
16387.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16491.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 753-6126
Add Date:
2010-03-02
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State