ACE, INC.

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 |
Name | Role |
---|---|
BRUCE D ATHERTON | Registered Agent |
Name | Role |
---|---|
JANET KIRBY | Director |
TERRY COLLINS | Director |
Janet Kirby | Director |
Name | Role |
---|---|
JEFFREY D. STAMPER | Incorporator |
Name | Role |
---|---|
Janet Kirby | President |
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 |
This company hasn't received any reviews.
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