ELITE AESTHETIC SOLUTIONS, INC.
| 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 |
| Name | Role |
|---|---|
| CHERYL KEARNEY | Registered Agent |
| Name | Role |
|---|---|
| Cheryl Kearney | President |
| Name | Role |
|---|---|
| Dr. Andrew Hamon | Vice President |
| Name | Role |
|---|---|
| James Kearney | Secretary |
| Name | Role |
|---|---|
| Carrie Harmon | Treasurer |
| Name | Role |
|---|---|
| James Kearney | Director |
| Cheryl Kearney | Director |
| Dr. Andrew Hamon | Director |
| Carrie Hamon | Director |
| Name | Role |
|---|---|
| JAMES KEARNEY | Signature |
| ANDREW R HAMON | Signature |
| Name | Role |
|---|---|
| DR ANDREW HAMON | Incorporator |
| 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State