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 |
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 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-08 |
Name of individual signing | LEE JONES |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role |
---|---|
Edward Lee Jones | Registered Agent |
Name | Role |
---|---|
Edward Lee Jones | Organizer |
Paul E Jones | Organizer |
Name | File Date |
---|---|
Dissolution | 2020-12-07 |
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