Name: | JONES PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2017 (7 years ago) |
Organization Date: | 12 Oct 2017 (7 years ago) |
Last Annual Report: | 07 Mar 2025 (7 days ago) |
Managed By: | Managers |
Organization Number: | 0999349 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 306 Quail Ridge Road, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Hill | Manager |
Name | Role |
---|---|
CHARLES L. HILL, JR. | Registered Agent |
Name | Role |
---|---|
JOSHUA B. JONES | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Principal Office Address Change | 2025-03-07 |
Registered Agent name/address change | 2024-12-27 |
Reinstatement Certificate of Existence | 2024-07-26 |
Reinstatement | 2024-07-26 |
Reinstatement Approval Letter Revenue | 2024-07-24 |
Reinstatement Approval Letter Revenue | 2019-03-14 |
Administrative Dissolution | 2018-10-16 |
Articles of Organization (LLC) | 2017-10-12 |
Sources: Kentucky Secretary of State