Search icon

JONES EXTERIORS, LLC

Company Details

Name: JONES EXTERIORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jan 2014 (11 years ago)
Organization Date: 27 Jan 2014 (11 years ago)
Last Annual Report: 19 Jul 2021 (4 years ago)
Managed By: Managers
Organization Number: 0877536
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: PO BOX 26, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

Manager

Name Role
RICKIE JONES Manager

Registered Agent

Name Role
RICKIE JONES Registered Agent

Organizer

Name Role
RICKIE JONES Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-19
Annual Report 2020-06-27
Reinstatement Certificate of Existence 2019-07-25
Reinstatement 2019-07-25
Reinstatement Approval Letter Revenue 2019-07-25
Principal Office Address Change 2019-07-25
Administrative Dissolution 2018-10-16
Annual Report 2017-04-12
Annual Report 2016-05-19

Sources: Kentucky Secretary of State