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 (5 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
Annual Report 2025-01-16
Principal Office Address Change 2025-01-16
Annual Report 2024-03-01
Principal Office Address Change 2024-03-01
Annual Report 2023-01-11

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20956.01

Sources: Kentucky Secretary of State