Search icon

Jones & Jones Law Office, PLLC

Company Details

Name: Jones & Jones Law Office, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2020 (5 years ago)
Organization Date: 12 Oct 2020 (5 years ago)
Managed By: Managers
Organization Number: 1116338
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 208 2nd Street, P.O. Box 1167, Pikeville, KY 41501
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JONES & JONES LAW OFFICE, PLLC 401(K) PLAN 2023 611390838 2024-07-08 JONES & JONES LAW OFFICE, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6064331167
Plan sponsor’s address PO BOX 1139, PIKEVILLE, KY, 41502

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing LEE JONES
Valid signature Filed with authorized/valid electronic signature
JONES & JONES LAW OFFICE, PLLC 401(K) PLAN 2022 611390838 2023-06-12 JONES & JONES LAW OFFICE, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6064331167
Plan sponsor’s address PO BOX 1139, PIKEVILLE, KY, 41502

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing LEE JONES
Valid signature Filed with authorized/valid electronic signature
JONES & JONES LAW OFFICE, PLLC 401(K) PLAN 2021 611390838 2022-07-11 JONES & JONES LAW OFFICE, PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6064331167
Plan sponsor’s address PO BOX 1139, PIKEVILLE, KY, 41502

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing LEE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing LEE JONES
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Edward Lee Jones Registered Agent

Organizer

Name Role
Edward Lee Jones Organizer
Paul E Jones Organizer

Filings

Name File Date
Dissolution 2020-12-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 9998.1
Executive 2024-12-23 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 11966.8
Executive 2024-10-15 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6394.5
Executive 2024-10-14 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3840.4
Executive 2024-10-08 2025 Transportation Cabinet Office Of Legal Services Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 402.5
Executive 2024-08-14 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6559.8
Executive 2023-09-12 2024 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 8101.2
Executive 2023-08-23 2024 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6462.3

Sources: Kentucky Secretary of State