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 |
Name | Role |
---|---|
JERRY RAY PENROD, JR. | President |
CHARLES A. JOYNER, JR. | President |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 1998-08-17 |
Certificate of Assumed Name | 1998-04-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9900059 | Employee Retirement Income Security Act (ERISA) | 1999-01-28 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | KY STATE DIST COUN, |
Role | Plaintiff |
Name | AESTHETIC CREATIONS |
Role | Defendant |
Sources: Kentucky Secretary of State