Search icon

ACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1987 (38 years ago)
Organization Date: 07 Apr 1987 (38 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0227745
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 1823, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BRUCE D ATHERTON Registered Agent

Director

Name Role
JANET KIRBY Director
TERRY COLLINS Director
Janet Kirby Director

Incorporator

Name Role
JEFFREY D. STAMPER Incorporator

President

Name Role
Janet Kirby President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report Amendment 2024-03-29
Annual Report 2024-03-13
Registered Agent name/address change 2023-10-25
Annual Report 2023-05-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-22
Type:
Complaint
Address:
125 E OAK ST, LOUISVILLE, KY, 40203
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1985-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
AMER HARDWARE CO
Party Role:
Plaintiff
Party Name:
ACE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-07 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 1464.75
Judicial 2025-01-24 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 1464.75
Judicial 2024-12-18 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 3006
Judicial 2024-08-20 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 1503
Judicial 2024-08-13 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 1464.75

Sources: Kentucky Secretary of State