Search icon

JONES BROTHERS' GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JONES BROTHERS' GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2018 (7 years ago)
Organization Date: 28 Mar 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1016126
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 219 NORTH KEENELAND DRIVE, Richmond, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Johnny Lee Jones II Member
Jonathan Cody Jones Member

Registered Agent

Name Role
JOHNNY LEE JONES Registered Agent
Johnny Lee Jones Registered Agent

Organizer

Name Role
Johnny Lee Jones Organizer

Former Company Names

Name Action
Jones Brothers' Lawn Care & Landscaping, LLC Old Name

Assumed Names

Name Status Expiration Date
JONES BROTHERS' LAWN CARE AND LANDSCAPING Inactive 2025-01-23

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-03
Annual Report 2023-05-04
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12925.00
Total Face Value Of Loan:
12925.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12925
Current Approval Amount:
12925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13001.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State