Search icon

JONES MOTOR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONES MOTOR GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2014 (11 years ago)
Authority Date: 19 Feb 2014 (11 years ago)
Last Annual Report: 18 Jul 2016 (9 years ago)
Organization Number: 0879761
Principal Office: 654 ENTERPRISE DRIVE, LIMERICK, PA 19468
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
KEN LACEY Vice President

President

Name Role
JAMES KOEGEL President

Treasurer

Name Role
DAN NELSON Treasurer

Assumed Names

Name Status Expiration Date
JMG RISK MANAGEMENT SERVICES Inactive 2019-04-14

Filings

Name File Date
App. for Certificate of Withdrawal 2017-01-27
Annual Report 2016-07-18
Annual Report 2015-06-05
Certificate of Assumed Name 2014-04-14
Application for Certificate of Authority(Corp) 2014-02-19

Court Cases

Court Case Summary

Filing Date:
2010-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
ALVEY
Party Role:
Plaintiff
Party Name:
JONES MOTOR GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State