Search icon

TOM JONES LLC

Company Details

Name: TOM JONES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2023 (2 years ago)
Organization Date: 12 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 1293987
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 640 Beth Ln, Lexington, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
Cheyenne Moseley Organizer

Registered Agent

Name Role
Thomas Arthur Jones Registered Agent

Filings

Name File Date
Dissolution 2024-03-22
Articles of Organization 2023-07-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5958.00
Total Face Value Of Loan:
5958.00

Trademarks

Serial Number:
97931429
Mark:
BAD HABITS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2023-05-11
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BAD HABITS

Goods And Services

For:
Nutraceuticals for use as a dietary supplement; Nutraceuticals for use as a dietary supplement for improving strength and athletic performance
First Use:
2022-03-15
International Classes:
005 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5958
Current Approval Amount:
5958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5980.85

Sources: Kentucky Secretary of State