Search icon

ACE HARDWARE & BUILDING SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE HARDWARE & BUILDING SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1978 (47 years ago)
Organization Date: 29 Sep 1978 (47 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0088786
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: 667 U.S. 431 NORTH, LIVERMORE, KY 42352
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Tony Humphrey President

Director

Name Role
CHARLES W. JARVIS Director
ALTON T. FREE Director

Incorporator

Name Role
CHARLES W. JARVIS Incorporator

Registered Agent

Name Role
TONY HUMPHREY Registered Agent

Secretary

Name Role
Patrice Humphrey Secretary

Former Company Names

Name Action
FREE & JARVIS BUILDING SUPPLY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-08-05
Annual Report 2023-03-16
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36174.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State