Name: | ACE VENDING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1978 (47 years ago) |
Organization Date: | 06 Jun 1978 (47 years ago) |
Last Annual Report: | 07 May 1998 (27 years ago) |
Organization Number: | 0089686 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 508 ELK ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
RAYMOND BRAWNER | Director |
RAYMOND AUBREY | Director |
RAYMOND REYNOLDS, JR. | Director |
Name | Role |
---|---|
RAYMOND BRAWNER | Incorporator |
RAYMOND AUBREY | Incorporator |
RAYMOND REYNOLDS, JR. | Incorporator |
Name | Role |
---|---|
RAYMOND REYNOLDS, JR. | Registered Agent |
Name | Role |
---|---|
Raymond Reynolds jr | President |
Name | Role |
---|---|
Raymond Aubrey | Secretary |
Name | Role |
---|---|
Raymond Aubrey | Treasurer |
Name | Role |
---|---|
Raymond Aubrey | Vice President |
Name | File Date |
---|---|
Dissolution | 1999-02-08 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-05-05 |
Annual Report | 1993-03-16 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State