Name: | ACE LOUISVILLE CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 1986 (39 years ago) |
Organization Date: | 23 May 1986 (39 years ago) |
Last Annual Report: | 05 Apr 2002 (23 years ago) |
Organization Number: | 0215503 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1800 TAYLOR AVENUE, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAWRENCE R. JONES | Director |
Name | Role |
---|---|
DENISE I. SMITH | Incorporator |
MICHAEL R. DALIDA | Incorporator |
CLAUDIA L. SAARI | Incorporator |
Name | Role |
---|---|
Lawrence R Jones | Sole Officer |
Name | Role |
---|---|
LAWRENCE R. JONES | Registered Agent |
Name | Action |
---|---|
ACE LOUISVILLE CORP. | Merger |
(NQ) H. R. JONES AND ASSOCIATES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
COMMERCIAL VEHICLE PARTS DISTRIBUTORS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2002-06-04 |
Annual Report | 2000-04-17 |
Statement of Change | 1999-07-29 |
Annual Report | 1999-07-19 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-07-05 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State