Name: | ACE BODY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1976 (49 years ago) |
Organization Date: | 29 Mar 1976 (49 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Organization Number: | 0066926 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 317 WINTER PARK DRIVE, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Donna J Nelson | Treasurer |
Name | Role |
---|---|
Donna J Nelson | Vice President |
Name | Role |
---|---|
Donna J Nelson | Secretary |
Name | Role |
---|---|
Donna J Nelson | Signature |
Name | Role |
---|---|
DONNA J. NELSON | President |
Name | Role |
---|---|
SHIRLEY WAYNE CURRY | Incorporator |
Name | Role |
---|---|
DONNA J. NELSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-06 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-12 |
Principal Office Address Change | 2018-05-18 |
Annual Report | 2017-04-03 |
Sources: Kentucky Secretary of State