Search icon

AESTHETIC CREATIONS

Company Details

Name: AESTHETIC CREATIONS
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 13 Apr 1998 (27 years ago)
Authority Date: 13 Apr 1998 (27 years ago)
Organization Number: 0454997
ZIP code: 42740
City: Glendale
Primary County: Hardin County
Principal Office: 785 MUD SPLASH ROAD, GLENDALE, KY 42740
Place of Formation: KENTUCKY

President

Name Role
JERRY RAY PENROD, JR. President
CHARLES A. JOYNER, JR. President

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 1998-08-17
Certificate of Assumed Name 1998-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900059 Employee Retirement Income Security Act (ERISA) 1999-01-28 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1999-01-28
Termination Date 1999-05-24
Section 1132

Parties

Name KY STATE DIST COUN,
Role Plaintiff
Name AESTHETIC CREATIONS
Role Defendant

Sources: Kentucky Secretary of State