Search icon

R.A. JONES & CO.

Company Details

Name: R.A. JONES & CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2013 (12 years ago)
Authority Date: 01 Feb 2013 (12 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0848817
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY 41017
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R.A JONES & CO. SALARIED DEFERRED COMPENSATION PLAN 2013 461783155 2014-10-15 R.A JONES & CO. 0
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2004-01-01
Business code 333900
Sponsor’s telephone number 8593447165
Plan sponsor’s address 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY, 410171504

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing DALE CARTER
Valid signature Filed with authorized/valid electronic signature
R.A JONES & CO. MEDICAL PLAN 2013 461783155 2014-10-15 R.A JONES & CO. 487
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1945-01-01
Business code 333900
Sponsor’s telephone number 8593410400
Plan sponsor’s mailing address 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY, 41017
Plan sponsor’s address 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY, 41017

Number of participants as of the end of the plan year

Active participants 458
Retired or separated participants receiving benefits 52

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing KAREN SPARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing KAREN SPARKS
Valid signature Filed with authorized/valid electronic signature
R.A JONES & CO. MEDICAL PLAN 2012 461783155 2013-10-15 R.A JONES & CO. 242
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1945-01-01
Business code 333900
Plan sponsor’s mailing address 2701 CRESCENT SPRINGS, COVINGTON, KY, 41017
Plan sponsor’s address 2701 CRESCENT SPRINGS, COVINGTON, KY, 41017

Number of participants as of the end of the plan year

Active participants 234
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KAREN SPARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing KAREN SPARKS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
JONATHON TITTERTON President

Secretary

Name Role
DAVID KLING Secretary

Treasurer

Name Role
DAVID KLING Treasurer

Director

Name Role
JONATHON TITTERTON Director
ANDREA BREVIGLIERI Director
MARCO COCCHIGLIA Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38754 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-11 2025-03-11
Document Name Coverage Letter KYR004526 RN.pdf
Date 2025-03-12
Document Download
38754 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2023-05-25 2023-05-25
Document Name Coverage Letter KYR004526 mod.pdf
Date 2023-05-26
Document Download
38754 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-10-19 2022-10-19
Document Name Coverage Letter KYR004526.pdf
Date 2022-10-20
Document Download

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-01-18
Annual Report 2022-03-09
Annual Report 2021-02-23
Annual Report 2020-02-28
Annual Report 2019-05-16
Annual Report 2018-06-18
Annual Report 2017-06-09
Annual Report 2016-06-21
Registered Agent name/address change 2015-10-27

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 25.00 $2,063,000 $200,000 237 20 2021-06-24 Prelim
STIC/BSSC Inactive 25.00 $45,226 $22,613 159 - 2018-08-29 Final
KBI - Kentucky Business Investment Inactive 25.00 $7,400,000 $800,000 181 105 2018-01-25 Prelim

Sources: Kentucky Secretary of State