Search icon

Jones Truck & Equipment, LLC

Company Details

Name: Jones Truck & Equipment, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2012 (13 years ago)
Organization Date: 26 Sep 2012 (13 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0839060
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 4276, 67 LONESOME CEDAR DRIVE, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Earl Jones Manager

Organizer

Name Role
FBT LLC Organizer

Filings

Name File Date
Registered Agent name/address change 2024-08-13
Registered Agent name/address change 2024-08-13
Agent Resignation 2024-07-05
Annual Report 2024-06-17
Annual Report 2023-06-15

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
627500
Current Approval Amount:
627500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
635820.82

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 432-6870
Add Date:
2012-10-12
Operation Classification:
Auth. For Hire
power Units:
66
Drivers:
58
Inspections:
199
FMCSA Link:

Sources: Kentucky Secretary of State