Name: | JONES REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2014 (11 years ago) |
Organization Date: | 23 Jun 2014 (11 years ago) |
Last Annual Report: | 02 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0890445 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40052 |
City: | New Hope |
Primary County: | Nelson County |
Principal Office: | 1235 WALTER HALL ROAD, NEW HOPE, KY 40052 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stephen Anthony Jones | Member |
Robert Martin Jones | Member |
Name | Role |
---|---|
STEPHEN ANTHONY JONES | Organizer |
ROBERT MARTIN JONES | Organizer |
Name | Role |
---|---|
STEPHEN ANTHONY JONES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-02 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-15 |
Annual Report | 2021-06-28 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-17 |
Annual Report | 2017-08-03 |
Annual Report | 2016-02-27 |
Annual Report | 2015-09-02 |
Sources: Kentucky Secretary of State