Search icon

JONES PARTNERS, LLC

Company Details

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

Manager

Name Role
Charles Hill Manager

Registered Agent

Name Role
CHARLES L. HILL, JR. Registered Agent

Organizer

Name Role
JOSHUA B. JONES Organizer

Filings

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