Search icon

ACE Consultants, LLC

Company Details

Name: ACE Consultants, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2017 (8 years ago)
Organization Date: 28 Mar 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0980828
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 323 QUEENSWAY DR, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mike Asay Registered Agent

Member

Name Role
Mike Asay Member

Organizer

Name Role
Mike Asay Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-28
Annual Report 2022-04-04
Administrative Dissolution Return 2022-02-10
Reinstatement 2021-12-06
Reinstatement Approval Letter Revenue 2021-12-06
Principal Office Address Change 2021-12-06
Registered Agent name/address change 2021-12-06
Reinstatement Certificate of Existence 2021-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016027307 2020-04-30 0457 PPP 278 HILL N DALE RD, LEXINGTON, KY, 40503-2207
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2207
Project Congressional District KY-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9100.75
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State