Search icon

JONES CONCRETE LLC

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 (a month 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
Annual Report 2020-02-13
Annual Report 2019-03-10
Annual Report 2018-04-16
Annual Report 2017-05-09
Annual Report 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627387207 2020-04-27 0457 PPP P O BOX 1584, HOPKINSVILLE, KY, 42241-1584
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18350
Loan Approval Amount (current) 18350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42241-1584
Project Congressional District KY-01
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18460.56
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2278260 Intrastate Non-Hazmat 2023-01-29 1 2022 3 3 Private(Property)
Legal Name JONES CONCRETE LLC
DBA Name -
Physical Address 9512 ALLEGRE RD, ELKTON, KY, 42220, US
Mailing Address 9512 ALLEGRE RD, ELKTON, KY, 42220, US
Phone (270) 269-9364
Fax -
E-mail JIMMYJONES9364JJ@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State