Search icon

Kentuckiana Jones Properties, LLC

Company Details

Name: Kentuckiana Jones Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2010 (15 years ago)
Organization Date: 08 Jun 2010 (15 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0764519
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO Box 1232, Prospect, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen F Jones Registered Agent

Manager

Name Role
Stephen Frederick Jones Manager

Organizer

Name Role
Stephen F Jones Organizer

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-06-01
Annual Report 2023-03-21
Annual Report 2022-06-07
Annual Report 2021-02-10
Annual Report 2020-06-29
Annual Report 2019-06-20
Annual Report 2018-05-02
Annual Report 2017-05-10
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959287408 2020-05-15 0457 PPP 3012 HILLTOP CT, PROSPECT, KY, 40059-8100
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, OLDHAM, KY, 40059-8100
Project Congressional District KY-04
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20091.37
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State