Search icon

ACE ELECTRIC COMPANY, INC.

Company Details

Name: ACE ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1959 (66 years ago)
Organization Date: 24 Apr 1959 (66 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0000516
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4609 BITTERSWEET RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE ELECTRIC CBS BENEFIT PLAN 2023 610565001 2024-12-30 ACE ELECTRIC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5029623513
Plan sponsor’s address 4609 BITTERSWEET RD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ACE ELECTRIC CBS BENEFIT PLAN 2022 610565001 2023-12-27 ACE ELECTRIC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5029623513
Plan sponsor’s address 4609 BITTERSWEET RD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ACE ELECTRIC CBS BENEFIT PLAN 2021 610565001 2022-12-29 ACE ELECTRIC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5029623513
Plan sponsor’s address 4609 BITTERSWEET RD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ACE ELECTRIC CBS BENEFIT PLAN 2020 610565001 2021-12-14 ACE ELECTRIC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5029623513
Plan sponsor’s address 4609 BITTERSWEET RD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ACE ELECTRIC CBS BENEFIT PLAN 2019 610565001 2020-12-23 ACE ELECTRIC 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5029623513
Plan sponsor’s address 4609 BITTERSWEET RD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
RUTH A. PIERSON Incorporator
ELIZABETH J. WARD Incorporator

Registered Agent

Name Role
JOHN E. WARD III Registered Agent

President

Name Role
John E Ward III President

Secretary

Name Role
JOSHUA Ward Secretary

Treasurer

Name Role
JOHN WARD, III Treasurer

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-05-01
Annual Report 2022-06-27
Annual Report 2021-06-15
Annual Report 2020-06-18
Annual Report 2019-06-21
Annual Report 2018-06-19
Annual Report 2017-04-13
Annual Report 2016-05-16
Reinstatement Certificate of Existence 2015-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771937106 2020-04-14 0457 PPP 4609 Bittersweet Rd, LOUISVILLE, KY, 40218-2919
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44200
Loan Approval Amount (current) 44200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2919
Project Congressional District KY-03
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44543.78
Forgiveness Paid Date 2021-01-25
8384398410 2021-02-13 0457 PPS 4609 Bittersweet Rd, Louisville, KY, 40218-2919
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44200
Loan Approval Amount (current) 44200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-2919
Project Congressional District KY-03
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44433.28
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State