Search icon

Jones Service Group LLC

Company Details

Name: Jones Service Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2019 (6 years ago)
Organization Date: 07 Mar 2019 (6 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 1050995
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 10959 Appaloosa Dr, Walton, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dennis Jones Registered Agent

Organizer

Name Role
Dennis Jones Organizer

Member

Name Role
Dennis G Jones Member

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-08-18
Annual Report 2023-08-17
Annual Report 2022-05-20
Annual Report 2021-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102000.00
Total Face Value Of Loan:
102000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8900.98

Sources: Kentucky Secretary of State