Search icon

JONES CONCRETE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JONES CONCRETE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2011 (14 years ago)
Organization Date: 07 Feb 2011 (14 years ago)
Last Annual Report: 08 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0783879
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 9512 ALLEGRE ROAD, ELKTON, KY 42220
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIMMY JONES Registered Agent

Manager

Name Role
JIMMY JONES Manager

Member

Name Role
TERRY JONES Member

Organizer

Name Role
JIMMY JONES Organizer
TERRY JONES Organizer

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-03-06
Annual Report 2023-03-04
Annual Report 2022-01-29
Annual Report 2021-03-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
18350.00
Total Face Value Of Loan:
18350.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18350
Current Approval Amount:
18350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18460.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State