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 |
Name | Role |
---|---|
Sidney Maynard | Member |
Name | Role |
---|---|
SIDNEY MAYNARD | Registered Agent |
Name | Role |
---|---|
Mark G Enderle CPA | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309463784 | 0452110 | 2005-11-30 | 916 COBBLE DR, RICHMOND, KY, 40475 | |||||||||||
|
Sources: Kentucky Secretary of State