Search icon

ACE CONSULTING COMPANY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACE CONSULTING COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2008 (17 years ago)
Organization Date: 07 Oct 2008 (17 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0715133
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 608 KEENE CENTRE DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
SCOTT ARIAS Organizer

Manager

Name Role
SCOTT A ARIAS Manager

Registered Agent

Name Role
SCOTT ARIAS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
10241108
State:
ALASKA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KYLE THACKER
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
Capabilities Statement Link:
https://www.dropbox.com/scl/fi/mdk6079mqxs9b6g8u8c73/Ace-Consulting-Capabilities-Statement_01-09-2024.pdf?rlkey=9dtpirr7lbhjyq8yxa63yt55t&dl=0
User ID:
P0991572

Unique Entity ID

CAGE Code:
55U53
UEI Expiration Date:
2020-12-28

Business Information

Division Number:
827877353
Activation Date:
2019-12-30
Initial Registration Date:
2008-08-11

Former Company Names

Name Action
ACE CONSTRUCTION COMPANY, LLC Old Name
ACE CONSULTING SERVICES, INC. Old Name
ACE CONSULTING COMPANY LLC Merger

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-15
Principal Office Address Change 2020-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P2024F0392
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
202460.00
Base And Exercised Options Value:
202460.00
Base And All Options Value:
202460.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-24
Description:
CM SERVICES FOR MORA 313019, 312439, 331809 - REHABILITATE OHANAPECOSH CAMPGROUND
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
H356: INSPECTION- CONSTRUCTION AND BUILDING MATERIALS
Procurement Instrument Identifier:
140P2024F0417
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
471502.00
Base And Exercised Options Value:
471502.00
Base And All Options Value:
471502.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-16
Description:
LIBI 241430 CONSTRUCTION MANAGEMENT SERVICES FOR REPLACE DILAPIDATED VISITOR CENTER, LITTLE BIGHORN BATTLEFIELD NATIONAL MONUMENT, CROW AGENCY, MONTANA
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
140P2024F0385
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
323140.00
Base And Exercised Options Value:
323140.00
Base And All Options Value:
323140.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-10
Description:
GRSM 213075 CMR SERVICES TASK ORDER
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
H356: INSPECTION- CONSTRUCTION AND BUILDING MATERIALS

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$284,694
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,884.56
Servicing Lender:
First State Bank of the Southeast, Inc.
Use of Proceeds:
Payroll: $284,694

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State