Search icon

JONES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JONES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2016 (9 years ago)
Organization Date: 18 Mar 2016 (9 years ago)
Last Annual Report: 17 Sep 2024 (10 months ago)
Managed By: Managers
Organization Number: 0947538
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 451 Baxter Ave , Suite 105, Louisville, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
Jaron Jamal Jones Manager

Member

Name Role
Jaron Nicole Jones Member

Organizer

Name Role
JARON JONES Organizer

Registered Agent

Name Role
JARON JONES Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610304950
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-09-17
Principal Office Address Change 2024-09-17
Registered Agent name/address change 2024-09-17
Principal Office Address Change 2023-09-19
Annual Report 2023-08-30

Trademarks

Serial Number:
90508772
Mark:
CONTROL THE FLIGHT A SERIES OF STEPS BETWEEN FLOORS OR LEVELS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-02-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CONTROL THE FLIGHT A SERIES OF STEPS BETWEEN FLOORS OR LEVELS

Goods And Services

For:
On-line retail store services featuring a wide variety of consumer goods of others; retail clothing stores
First Use:
2021-12-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
87080229
Mark:
WT$
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2016-06-22
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
WT$

Goods And Services

For:
t-shirts, pants, hats, socks, boxer briefs, boxer shorts, hoodies, ties, jackets, shoes, belts, and suits
First Use:
2016-02-10
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
88331197
Mark:
NOBLE POLICY
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2019-03-08
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
NOBLE POLICY

Goods And Services

For:
Hats; Hoodies; Jackets; Pants; Shirts; Shoes; Socks; Underwear; Denim jackets
First Use:
2019-02-15
International Classes:
025 - Primary Class
Class Status:
ACTIVE

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-20
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-03-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JONES LLC
Party Role:
Plaintiff
Party Name:
YOUNG,
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
JONES LLC
Party Role:
Plaintiff
Party Name:
ENTZEL
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JONES LLC
Party Role:
Plaintiff
Party Name:
EQUIFAX INFORMATION SER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State