Search icon

Cindy Conley Jones, LLC

Company Details

Name: Cindy Conley Jones, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2017 (7 years ago)
Organization Date: 27 Nov 2017 (7 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1003291
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1923 ROLLING MILLS LANE, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Member

Name Role
Cynthia Conley Jones Member

Registered Agent

Name Role
Cynthia Conley Jones Registered Agent
Cindy Conley Jones, LLC Registered Agent

Organizer

Name Role
Cynthia Conley Jones Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-10
Annual Report 2023-06-07
Annual Report 2022-06-24
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Registered Agent name/address change 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-08-13
Annual Report 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4258377104 2020-04-13 0457 PPP 3644 OLD ORCHARD DR, ASHLAND, KY, 41102-6144
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062.5
Loan Approval Amount (current) 14062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-6144
Project Congressional District KY-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14196.48
Forgiveness Paid Date 2021-03-31
1980618703 2021-03-27 0457 PPS 1923 Rolling Mills Ln, Ashland, KY, 41102-9569
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062
Loan Approval Amount (current) 14062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41102-9569
Project Congressional District KY-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14180.36
Forgiveness Paid Date 2022-01-31

Sources: Kentucky Secretary of State