Search icon

ALTERNATIVE CLEANING EQUIPMENT & SERVICES LLC

Company Details

Name: ALTERNATIVE CLEANING EQUIPMENT & SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 2014 (11 years ago)
Organization Date: 10 Jun 2014 (11 years ago)
Last Annual Report: 16 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0889385
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3512 TERRACE SPRINGS #201, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACES SERVICES LLC 401(K) PLAN 2018 471140400 2019-07-11 ALTERNATIVE CLEANING EQUIPMENT & SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 111210
Sponsor’s telephone number 5022439097
Plan sponsor’s address 3512 TERRACE SPRINGS DR., APT. 201, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MICHIAL DRAKE
Valid signature Filed with authorized/valid electronic signature
ACES SERVICES LLC 401(K) PLAN 2017 471140400 2018-10-10 ALTERNATIVE CLEANING EQUIPMENT & SERVICES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488990
Sponsor’s telephone number 5022439097
Plan sponsor’s address 3512 TERRACE SPRINGS DR., APT. 201, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing MICHIAL DRAKE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHIAL RICKY DRAKE Registered Agent

Member

Name Role
MICHIAL RICKY DRAKE Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Assumed Names

Name Status Expiration Date
ACES SERVICES, LLC Inactive 2022-02-27

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-16
Reinstatement Certificate of Existence 2021-03-26
Reinstatement 2021-03-26
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Registered Agent name/address change 2019-05-13
Annual Report 2019-04-30
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010098700 2021-03-30 0457 PPS 1343 Madison St, Beaver Dam, KY, 42320-1307
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53908.1
Loan Approval Amount (current) 53908.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beaver Dam, OHIO, KY, 42320-1307
Project Congressional District KY-02
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54103.06
Forgiveness Paid Date 2021-08-13
3037037305 2020-04-29 0457 PPP 3512 TERRACE SPRINGS DR APT 201, LOUISVILLE, KY, 40245-4895
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50129.57
Loan Approval Amount (current) 50129.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-4895
Project Congressional District KY-03
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50387.77
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State