JONES WARD PLC

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 |
Name | Role |
---|---|
Lawrence L. Jones II | Member |
Jasper Ward | Member |
Name | Role |
---|---|
JASPER WARD | Organizer |
Name | Role |
---|---|
Lawrence Jones | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2022-05-17 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300000675 | Personal Service Contract | 2022-07-01 | 2024-06-30 | 20000000 | |||||||||
|
||||||||||||||
Executive | 2000003241 | Personal Service Contract | 2020-07-01 | 2022-06-30 | 20000000 | |||||||||
|
Sources: Kentucky Secretary of State