Search icon

ACES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2014 (11 years ago)
Organization Date: 29 Dec 2014 (11 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0905850
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40829
City: Grays Knob
Primary County: Harlan County
Principal Office: PO BOX 186, GRAYS KNOB, KY 40829
Place of Formation: KENTUCKY

Registered Agent

Name Role
Pete Poynter Registered Agent

Manager

Name Role
TERRI M MICHELS Manager

Organizer

Name Role
Pete Poynter Organizer

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-07-01
Annual Report 2020-03-05

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,192
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,328.2
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $16,500
Utilities: $2,000
Rent: $2,692
Jobs Reported:
3
Initial Approval Amount:
$21,100.25
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,100.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,215.87
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $21,094.25
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State