Name: | LAW OFFICE OF RICK JONES PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 2011 (14 years ago) |
Organization Date: | 06 May 2011 (14 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0791114 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 414 MAIN STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD W. JONES | Registered Agent |
Name | Role |
---|---|
Richard W. Jones | Member |
Name | Role |
---|---|
HAROLD T. HURT | Organizer |
RICHARD W. JONES | Organizer |
Name | Action |
---|---|
HURT & JONES, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
JONES LAW | Expiring | 2025-05-13 |
JONES PRUITT LAW | Inactive | 2024-01-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-08 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-20 |
Certificate of Assumed Name | 2020-05-13 |
Certificate of Withdrawal of Assumed Name | 2020-04-30 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-28 |
Certificate of Assumed Name | 2019-01-15 |
Annual Report | 2018-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7361298407 | 2021-02-11 | 0457 | PPS | 414 Main St, Murray, KY, 42071-2059 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5217207206 | 2020-04-27 | 0457 | PPP | 414 Main St, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State