Search icon

LYNX LABELING, INC.

Company Details

Name: LYNX LABELING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2016 (9 years ago)
Organization Date: 05 Jan 2016 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0940633
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 110 CARROLL KNICELY DR., GLASGOW, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BILLY JONES, INC. Registered Agent

President

Name Role
Billy R Jones President

Secretary

Name Role
Martina A Jones Secretary

Vice President

Name Role
Johnny V Jones Vice President

Director

Name Role
Billy R Jones Director
Johnny V Jones Director
Danny C Jones Director
Darrin W Beardslee Director
Keaton G Dennis Director

Incorporator

Name Role
BILLY JONES Incorporator
JOHNNY JONES Incorporator
DANNY JONES Incorporator

Officer

Name Role
Donovan Trana Officer

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-07-06
Annual Report 2022-06-29
Annual Report 2021-04-14
Principal Office Address Change 2020-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
161819.37
Total Face Value Of Loan:
0.00

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 14.00 $1,751,230 $125,000 7 10 2021-12-09 Final

Sources: Kentucky Secretary of State