Name: | ACE MENTOR-LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 2009 (16 years ago) |
Organization Date: | 01 Jun 2009 (16 years ago) |
Last Annual Report: | 09 Mar 2024 (a year ago) |
Organization Number: | 0730917 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 5398, LOUISVILLE, KY 40255 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF HOFMAN | Director |
DWAYNE RICE | Director |
DANA SCHUMATE | Director |
KEN TALLY | Director |
JEFF CROWDER | Director |
DARREN THOMPSON | Director |
JEREMY P. GERCH | Director |
BETH MCFARLAND | Director |
JEREMY GERCH | Director |
ROSE HOFMANN | Director |
Name | Role |
---|---|
JEREMY P. GERCH | Incorporator |
Name | Role |
---|---|
JEFFREY A. HOFFMAN | Registered Agent |
Name | Role |
---|---|
Nima Mahmoodi | President |
Name | Role |
---|---|
Jeff Hofmann | Treasurer |
Name | Role |
---|---|
Terri Albert | Vice President |
Name | Role |
---|---|
Dwayne Rice | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-09 |
Annual Report | 2023-06-04 |
Reinstatement Certificate of Existence | 2022-07-19 |
Reinstatement | 2022-07-19 |
Registered Agent name/address change | 2022-07-19 |
Reinstatement Approval Letter Revenue | 2022-07-15 |
Agent Resignation | 2022-03-01 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-12 |
Annual Report | 2019-05-08 |
Sources: Kentucky Secretary of State