Search icon

Ace Deuce, Inc.

Company Details

Name: Ace Deuce, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2014 (11 years ago)
Organization Date: 19 Aug 2014 (11 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0895060
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3629 Willow Springs, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Stockwell & Smedley, PSC Registered Agent

Incorporator

Name Role
Donia M Shuhaiber Incorporator

Director

Name Role
Donia Shuhaiber Director

President

Name Role
Donia Shuhaiber President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 057-NQ4-3966 NQ4 Retail Malt Beverage Drink License Active 2024-03-19 2017-11-02 - 2025-04-30 777 E Brannon Rd, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LD-2585 Quota Retail Drink License Active 2024-03-19 2017-11-02 - 2025-04-30 777 E Brannon Rd, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-RS-4959 Special Sunday Retail Drink License Active 2024-03-19 2017-11-02 - 2025-04-30 777 E Brannon Rd, Nicholasville, Jessamine, KY 40356

Assumed Names

Name Status Expiration Date
TOP SEED TENNIS CLUB Inactive 2022-05-02

Filings

Name File Date
Annual Report 2025-02-20
Certificate of Assumed Name 2024-10-02
Annual Report 2024-03-05
Annual Report 2023-03-10
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-18
Annual Report 2019-03-25
Annual Report 2018-04-19
Certificate of Assumed Name 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367558302 2021-01-20 0457 PPP 777 E Brannon Rd, Nicholasville, KY, 40356-6038
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123900
Loan Approval Amount (current) 123900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-6038
Project Congressional District KY-06
Number of Employees 20
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124843.68
Forgiveness Paid Date 2021-11-03
5649548704 2021-04-02 0457 PPS 777 E Brannon Rd, Nicholasville, KY, 40356-6038
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123800
Loan Approval Amount (current) 123800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-6038
Project Congressional District KY-06
Number of Employees 20
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124502.1
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State