Search icon

ACE BRANDS, LLC

Company Details

Name: ACE BRANDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2022 (3 years ago)
Organization Date: 19 Jul 2022 (3 years ago)
Last Annual Report: 08 Oct 2024 (6 months ago)
Managed By: Managers
Organization Number: 1220790
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR, LOUISVILLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE BRANDS LLC CBS BENEFIT PLAN 2023 883308782 2024-12-30 ACE BRANDS LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 722300
Sponsor’s telephone number 9016794198
Plan sponsor’s address 2509 PLANTSIDE DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ACE BRANDS LLC CBS BENEFIT PLAN 2022 883308782 2023-12-27 ACE BRANDS LLC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 722300
Sponsor’s telephone number 9016794198
Plan sponsor’s address 2509 PLANTSIDE DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Farrukh Bashir Organizer

Manager

Name Role
Haroon A khawaja Manager
Aamir Ali Manager

Registered Agent

Name Role
Aamir Ali Registered Agent

Member

Name Role
Zishan Momin Member
Aamir Ali Member
Riyaz R. Maknojia Member
Haroon A Khawaja Member

Assumed Names

Name Status Expiration Date
FISCHER 15309 Active 2029-06-05
BOWLING GREEN 13516 Active 2029-06-05
BOWLING GREEN 12932 Active 2029-06-05
INTERCHANGE 14795 Active 2029-06-05
14841 BROADWAY Active 2029-06-05
GLASGOW 13205 Active 2029-06-05
MIDDLETOWN11848 Active 2027-09-12
ETOWN 5890 Active 2027-09-12
FERN CREEK 12683 Active 2027-09-12
DIXIE 5745 Active 2027-09-12

Filings

Name File Date
Principal Office Address Change 2024-10-08
Annual Report 2024-10-08
Certificate of Assumed Name 2024-06-05
Certificate of Assumed Name 2024-06-05
Certificate of Assumed Name 2024-06-05
Certificate of Assumed Name 2024-06-05
Certificate of Assumed Name 2024-06-05
Certificate of Assumed Name 2024-06-05
Reinstatement Approval Letter Revenue 2023-11-20
Registered Agent name/address change 2023-11-20

Sources: Kentucky Secretary of State