Search icon

ELITE AESTHETIC SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2004-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State