Entity Name: | JONES ASSOCIATES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 May 1980 (45 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 24 Sep 2024 (6 months ago) |
Document Number: | A08891 |
FEI/EIN Number |
650985988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 W. MAIN ST., LOUISVILLE, KY, 40202, US |
Mail Address: | 471 W. MAIN ST., LOUISVILLE, KY, 40202, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JONES ASSOCIATES, LTD., KENTUCKY | 0421619 | KENTUCKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GARLAND TRUST | GP | 471 W. MAIN ST., LOUISVILLE, KY, 40202 |
HUTCHFAM NON -EXEMPT TRUST | GP | 471 W. MAIN ST., LOUISVILLE, KY, 40202 |
JONES MATTHEW NON- EX | GP | 471 W. MAIN ST., LOUISVILLE, KY, 40202 |
SKIPPY NON-EXEMPT TRUST | GP | 471 W. MAIN ST., LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2024-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-13 | Corporation Service Company | - |
REINSTATEMENT | 2024-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-13 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-10 | 471 W. MAIN ST., SUITE 203, LOUISVILLE, KY 40202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-10 | 471 W. MAIN ST., SUITE 203, LOUISVILLE, KY 40202 | - |
AMENDED AND RESTATED CERTIFICATE | 1991-02-22 | - | - |
Name | Date |
---|---|
LP Amendment | 2024-09-24 |
REINSTATEMENT | 2024-09-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State