Search icon

ACE Contracting, LLC

Company Details

Name: ACE Contracting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2014 (10 years ago)
Organization Date: 25 Sep 2014 (10 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0898050
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 508 W Brannon Rd, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Sidney Maynard Member

Registered Agent

Name Role
SIDNEY MAYNARD Registered Agent

Organizer

Name Role
Mark G Enderle CPA Organizer

Filings

Name File Date
Annual Report 2024-03-22
Registered Agent name/address change 2024-03-22
Principal Office Address Change 2024-03-22
Annual Report 2023-06-05
Reinstatement Certificate of Existence 2022-10-25
Reinstatement 2022-10-25
Reinstatement Approval Letter Revenue 2022-10-25
Administrative Dissolution 2022-10-04
Annual Report 2021-08-24
Annual Report 2020-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309463784 0452110 2005-11-30 916 COBBLE DR, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-30
Case Closed 2005-11-30

Sources: Kentucky Secretary of State