Name: | Jones Janitorial Services, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2013 (12 years ago) |
Organization Date: | 15 Feb 2013 (12 years ago) |
Last Annual Report: | 12 Jan 2024 (a year ago) |
Organization Number: | 0850146 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 116 FAIRFIELD DRIVE , Mt. Sterling, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Damion R Jones | President |
Name | Role |
---|---|
Damion Jones | Incorporator |
Name | Role |
---|---|
DAMION R JONES | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-01-12 |
Reinstatement | 2024-01-12 |
Reinstatement Approval Letter UI | 2024-01-12 |
Reinstatement Approval Letter Revenue | 2024-01-12 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-30 |
Annual Report | 2021-08-30 |
Reinstatement Certificate of Existence | 2021-01-05 |
Reinstatement | 2021-01-05 |
Reinstatement Approval Letter Revenue | 2021-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9795677207 | 2020-04-28 | 0457 | PPP | 116 Fair Field Drive, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State