Search icon

ASE, INC.

Company Details

Name: ASE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 2001 (24 years ago)
Organization Date: 13 Apr 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0514168
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 146 EAST BELL CT., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Vice President

Name Role
Alicia Helm Vice President

Director

Name Role
Peggy Stamps Director
Everett D. McCorvey Director
Ann Grundy Director
Alicia Helm Director
Mark Davis Director
EVERETT D. MCCORVEY Director
JAMES E. LEE, JR. Director
WILLFRED T. SEALS Director
RANDALL VAUGHN Director
LEE A JACKSON Director

Registered Agent

Name Role
EVERETT D MCCORVEY Registered Agent

President

Name Role
Everett D. McCorvey President

Secretary

Name Role
Alicia Helm Secretary

Incorporator

Name Role
EVERETT D. MCCORVEY Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-04-09
Annual Report 2024-04-09
Registered Agent name/address change 2023-04-02
Annual Report 2023-03-24

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State