Search icon

ACE, INC.

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 (2 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
Annual Report 2022-03-06
Annual Report 2021-02-11
Registered Agent name/address change 2020-11-17
Annual Report 2020-02-17
Annual Report 2019-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307561878 0452110 2004-06-22 125 E OAK ST, LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-07-06
Case Closed 2004-07-07

Related Activity

Type Complaint
Activity Nr 204242580
Health Yes

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
Judicial 2023-08-25 2024 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 1480.5
Judicial 2023-07-07 2024 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 1490

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8500729 Insurance 1985-07-17 lack of jurisdiction
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1985-07-17
Termination Date 1987-07-20

Parties

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

Sources: Kentucky Secretary of State