Search icon

ACE ENTERPRISES, INC.

Company Details

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

Vice President

Name Role
ELLA WINFRED LENOX Vice President

President

Name Role
Harlan K Lenox President

Director

Name Role
HARLAN K. LENOX Director

Incorporator

Name Role
HARLAN K. LENOX Incorporator

Registered Agent

Name Role
HARLAN K. LENOX Registered Agent

Former Company Names

Name Action
ACE RENTAL AND SALES CO., INC. Old Name

Assumed Names

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

Filings

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