Search icon

ACE ELECTRIC COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

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

Unique Entity ID

CAGE Code:
7LL28
UEI Expiration Date:
2018-03-20

Business Information

Activation Date:
2017-03-20
Initial Registration Date:
2016-03-28

Commercial and government entity program

CAGE number:
7LL28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-03-21

Contact Information

POC:
JOHN E WARD III

Form 5500 Series

Employer Identification Number (EIN):
610565001
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
44200.00
Total Face Value Of Loan:
44200.00
Date:
2020-04-14
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:
44200.00
Total Face Value Of Loan:
44200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-13
Type:
Prog Related
Address:
1051 HESS LANE, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-23
Type:
Planned
Address:
3510 GOLDSMITH LANE, LOUISVILLE, KY, 40220
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$44,543.78
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $44,200
Jobs Reported:
5
Initial Approval Amount:
$44,200
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$44,433.28
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $44,199

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State