Search icon

JONES LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONES LUMBER CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Apr 1973 (52 years ago)
Business ID: 107554
ZIP code: 39401
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 306 Chevy Chase Drive, Suite 100Hattiesburg, MS 39401

Agent

Name Role Address
Capitol Corporate Services, Inc. Agent 248 E Capitol St., Ste 840, Jackson, MS 39201

Director

Name Role Address
Jonathan Jones Director 306 Chevy Chase Drive, Suite 400, Hattiesburg, MS 39401

President

Name Role Address
Jonathan Jones President 306 Chevy Chase Drive, Suite 400, Hattiesburg, MS 39401

Secretary

Name Role Address
Jonathan Duhon Secretary 306 Chevy Chase Drive, Suite 400, Hattiesburg, MS 39401

Treasurer

Name Role Address
Jonathan Duhon Treasurer 306 Chevy Chase Drive, Suite 400, Hattiesburg, MS 39401

Vice President

Name Role Address
Jonathan Duhon Vice President 306 Chevy Chase Drive, Suite 400, Hattiesburg, MS 39401

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-15 Annual Report For JONES LUMBER CO., INC.
Annual Report Filed 2024-04-15 Annual Report For JONES LUMBER CO., INC.
Annual Report Filed 2023-03-02 Annual Report For JONES LUMBER CO., INC.
Amendment Form Filed 2022-10-05 Amendment For JONES LUMBER CO., INC.
Annual Report Filed 2022-02-21 Annual Report For JONES LUMBER CO., INC.
Amendment Form Filed 2022-01-24 Amendment For JONES LUMBER CO., INC.
Annual Report Filed 2021-03-18 Annual Report For JONES LUMBER CO., INC.
Annual Report Filed 2020-12-10 Annual Report For JONES LUMBER CO., INC.
Annual Report Filed 2020-03-09 Annual Report For JONES LUMBER CO., INC.
Annual Report Filed 2019-01-11 Annual Report For JONES LUMBER CO., INC.

USAspending Awards / Financial Assistance

Date:
2010-04-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
13257.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
42593.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
48312.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
47588.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-04-11
Type:
Accident
Address:
2 MILES SW OF OLD CHURCH ON HW, Sandy Hook, MS, 39478
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
6
Drivers:
3
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1989-11-09
Nature Of Judgment:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
HALL, JOHN H.
Party Role:
Plaintiff
Party Name:
JONES LUMBER CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website