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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-11 |
Name of individual signing | MICHIAL DRAKE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
MICHIAL RICKY DRAKE | Registered Agent |
Name | Role |
---|---|
MICHIAL RICKY DRAKE | Member |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Status | Expiration Date |
---|---|---|
ACES SERVICES, LLC | Inactive | 2022-02-27 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3037037305 | 2020-04-29 | 0457 | PPP | 3512 TERRACE SPRINGS DR APT 201, LOUISVILLE, KY, 40245-4895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State