Name: | ACE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1981 (44 years ago) |
Organization Date: | 10 Feb 1981 (44 years ago) |
Last Annual Report: | 16 Jun 2020 (5 years ago) |
Organization Number: | 0153680 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2156C YOUNG DRIVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ELLA WINFRED LENOX | Vice President |
Name | Role |
---|---|
Harlan K Lenox | President |
Name | Role |
---|---|
HARLAN K. LENOX | Director |
Name | Role |
---|---|
HARLAN K. LENOX | Incorporator |
Name | Role |
---|---|
HARLAN K. LENOX | Registered Agent |
Name | Action |
---|---|
ACE RENTAL AND SALES CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MASTER BUILT TRAILERS | Inactive | 2014-11-10 |
BETTER BUILT TRAILERS | Inactive | 2014-05-19 |
ACE AUTO SALES | Inactive | 2009-11-10 |
ENCORE RENTALS & SALES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-07 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-20 |
Annual Report | 2017-03-13 |
Registered Agent name/address change | 2017-03-13 |
Annual Report | 2016-03-03 |
Annual Report | 2015-04-17 |
Amendment | 2014-11-20 |
Sources: Kentucky Secretary of State