Search icon

ACEES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACEES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2011 (14 years ago)
Organization Date: 23 May 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0792134
Industry: General Merchandise Stores
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5820 CAIRO ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
TREVA LYNN ELLIOTT Secretary

President

Name Role
GARY NATHAN LONG President

Registered Agent

Name Role
NATHAN LONG Registered Agent

Incorporator

Name Role
NATHAN LONG Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_68006996
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
452148741
Plan Year:
2024
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 053-NQ-7179 NQ Retail Malt Beverage Package License Active 2025-01-06 2019-02-01 - 2026-01-31 307 N Washington St, Clinton, Hickman, KY 42031

Former Company Names

Name Action
CHEERS FOOD & FUEL INC Old Name

Assumed Names

Name Status Expiration Date
ACEE'S Inactive 2020-08-18

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-01-11
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
505695.00
Total Face Value Of Loan:
505695.00

Paycheck Protection Program

Jobs Reported:
183
Initial Approval Amount:
$505,695
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$508,853.86
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $505,692
Utilities: $1
Jobs Reported:
90
Initial Approval Amount:
$464,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$467,108.84
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $348,250
Utilities: $46,500
Mortgage Interest: $69,750

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State