Search icon

ELITE AESTHETIC SOLUTIONS, INC.

Company Details

Name: ELITE AESTHETIC SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 2002 (23 years ago)
Organization Date: 16 May 2002 (23 years ago)
Last Annual Report: 09 Sep 2008 (17 years ago)
Organization Number: 0537094
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 151 N. EAGLE CREEK RD., SUITE 105, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CHERYL KEARNEY Registered Agent

President

Name Role
Cheryl Kearney President

Vice President

Name Role
Dr. Andrew Hamon Vice President

Secretary

Name Role
James Kearney Secretary

Treasurer

Name Role
Carrie Harmon Treasurer

Director

Name Role
James Kearney Director
Cheryl Kearney Director
Dr. Andrew Hamon Director
Carrie Hamon Director

Signature

Name Role
JAMES KEARNEY Signature
ANDREW R HAMON Signature

Incorporator

Name Role
DR ANDREW HAMON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2009-11-13
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-09-09
Annual Report 2007-09-20
Reinstatement 2006-09-18
Statement of Change 2006-09-18
Administrative Dissolution Return 2005-12-07
Administrative Dissolution 2005-11-01
Annual Report 2003-12-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400021 Other Contract Actions 2004-01-16 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2004-01-16
Termination Date 2005-06-01
Date Issue Joined 2004-02-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name ELITE AESTHETIC SOLUTIONS, INC.
Role Plaintiff
Name STANDARD CAPITAL CORPORATION
Role Defendant

Sources: Kentucky Secretary of State