Search icon

ACE MENTOR-LOUISVILLE, INC.

Company Details

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

Director

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

Incorporator

Name Role
JEREMY P. GERCH Incorporator

Registered Agent

Name Role
JEFFREY A. HOFFMAN Registered Agent

President

Name Role
Nima Mahmoodi President

Treasurer

Name Role
Jeff Hofmann Treasurer

Vice President

Name Role
Terri Albert Vice President

Secretary

Name Role
Dwayne Rice Secretary

Filings

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