Search icon

JONES WARD PLC

Company Details

Name: JONES WARD PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2010 (15 years ago)
Organization Date: 30 Aug 2010 (15 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0770213
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 445 Baxter Ave., SUITE 275, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Member

Name Role
Lawrence L. Jones II Member
Jasper Ward Member

Organizer

Name Role
JASPER WARD Organizer

Registered Agent

Name Role
Lawrence Jones Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-06-22
Annual Report 2020-06-01
Annual Report 2019-04-08
Annual Report 2018-10-01
Registered Agent name/address change 2017-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216977201 2020-04-27 0457 PPP 1205 e washington st #111, louisville, KY, 40206
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130200
Loan Approval Amount (current) 130200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address louisville, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131422.43
Forgiveness Paid Date 2021-04-01
1678448307 2021-01-19 0457 PPS 1205, LOUISVILLE, KY, 40206
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80542.5
Loan Approval Amount (current) 80542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206
Project Congressional District KY-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 80989.96
Forgiveness Paid Date 2021-08-24

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300000675 Personal Service Contract 2022-07-01 2024-06-30 20000000
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Service Contracts - Legal Contingency
Document View Document
Executive 2000003241 Personal Service Contract 2020-07-01 2022-06-30 20000000
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Service Contracts - Legal Contingency
Document View Document

Sources: Kentucky Secretary of State