Search icon

JONES WARD PLC

Company claim

Is this your business?

Get access!

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
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

USAspending Awards / Financial Assistance

Date:
2021-11-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80542.50
Total Face Value Of Loan:
80542.50
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130200.00
Total Face Value Of Loan:
130200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130200
Current Approval Amount:
130200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131422.43
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80542.5
Current Approval Amount:
80542.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
80989.96

Reviews Leave a review

This company hasn't received any reviews.

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