Search icon

ACES PROPERTIES, LLC

Company Details

Name: ACES PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1997 (27 years ago)
Organization Date: 22 Sep 1997 (27 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0438959
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 111 THOMAS STREET, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Organizer

Name Role
H. DAVID WALLACE Organizer

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Member

Name Role
Eleni K Caddell Member

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-04-24
Annual Report 2022-03-26
Registered Agent name/address change 2022-01-27
Registered Agent name/address change 2021-04-08
Annual Report 2021-03-12
Annual Report 2020-06-30
Annual Report 2019-04-03
Annual Report 2018-05-24
Annual Report 2017-03-08

Sources: Kentucky Secretary of State