Search icon

A.C.E. COMPRESSOR PARTS & SERVICE, INC.

Company Details

Name: A.C.E. COMPRESSOR PARTS & SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2009 (16 years ago)
Organization Date: 24 Mar 2009 (16 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Organization Number: 0726215
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 245 KENTEX Drive, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.C.E. COMPRESSOR 401(K) PLAN 2023 264586317 2024-05-09 A.C.E. COMPRESSOR PARTS & SERVICE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 2702471554
Plan sponsor’s address 245 KENTEX DRIVE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature
A.C.E. COMPRESSOR 401(K) PLAN 2022 264586317 2023-05-22 A.C.E. COMPRESSOR PARTS & SERVICE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 2702471554
Plan sponsor’s address 245 KENTEX DRIVE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature
A.C.E. COMPRESSOR 401(K) PLAN 2021 264586317 2022-06-22 A.C.E. COMPRESSOR PARTS & SERVICE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 2702471554
Plan sponsor’s address 245 KENTEX DRIVE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing JAMES KOINIS
Valid signature Filed with incorrect/unrecognized electronic signature
A.C.E. COMPRESSOR 401(K) PLAN 2020 264586317 2021-06-21 A.C.E. COMPRESSOR PARTS & SERVICE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 2702471554
Plan sponsor’s address 245 KENTEX DRIVE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature
A.C.E. COMPRESSOR 401(K) PLAN 2019 264586317 2020-05-14 A.C.E. COMPRESSOR PARTS & SERVICE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 2702471554
Plan sponsor’s address 245 KENTEX DRIVE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature
A.C.E. COMPRESSOR 401(K) PLAN 2018 264586317 2019-05-31 A.C.E. COMPRESSOR PARTS & SERVICE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 2702471554
Plan sponsor’s address 245 KENTEX DRIVE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-31
Name of individual signing JAMES KOINIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHNNIE W. LEE Registered Agent

Officer

Name Role
JAMES C KOINIS Officer

President

Name Role
PAULA L. LEE President

Vice President

Name Role
JOHNNIE W. LEE Vice President

Incorporator

Name Role
JOHNNIE W. LEE Incorporator

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-07-18
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-05-09
Annual Report 2021-06-08
Annual Report 2020-06-29
Registered Agent name/address change 2019-05-21
Annual Report 2019-05-13
Principal Office Address Change 2018-10-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 25.00 $65,300 $25,000 28 5 2018-03-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.56 $8,950 $7,000 12 2 2015-12-10 Final
KBI - Kentucky Business Investment Active 20.00 $1,175,000 $225,000 8 10 2015-07-30 Final
GIA/BSSC Inactive 25.00 $0 $19,990 0 0 2013-03-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $1,175,000 $25,000 8 10 2012-10-25 Final

Sources: Kentucky Secretary of State