Search icon

Jack Jones Inc

Company Details

Name: Jack Jones Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2015 (10 years ago)
Organization Date: 23 Jun 2015 (10 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 0925656
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 632 North 12th Street, PMB #170, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jack Jones President

Director

Name Role
Jack Jones Director

Registered Agent

Name Role
SSARAH C. JONES Registered Agent
Joseph Bolin Registered Agent

Incorporator

Name Role
Jack Jones Incorporator

Filings

Name File Date
Principal Office Address Change 2025-01-16
Annual Report 2025-01-16
Annual Report 2024-03-01
Principal Office Address Change 2024-03-01
Annual Report 2023-01-11
Annual Report 2022-06-28
Annual Report 2021-04-25
Registered Agent name/address change 2020-08-17
Annual Report 2020-05-09
Annual Report 2019-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959768809 2021-04-20 0457 PPP 3623 Frankfort Rd, Georgetown, KY, 40324-9438
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9438
Project Congressional District KY-06
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.01
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State