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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400021 | Other Contract Actions | 2004-01-16 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELITE AESTHETIC SOLUTIONS, INC. |
Role | Plaintiff |
Name | STANDARD CAPITAL CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State