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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Business Information

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

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

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44200
Current Approval Amount:
44200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44433.28
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44200
Current Approval Amount:
44200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44543.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State