Name: | TTA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1970 (54 years ago) |
Organization Date: | 21 Dec 1970 (54 years ago) |
Last Annual Report: | 07 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0113429 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 702 North Shore Drive, Suite 300, Jeffersonville, IN 47130 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500000 |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TTA, INC., MINNESOTA | 6c9c5a4a-3998-ed11-9068-00155d01c614 | MINNESOTA |
Name | Role |
---|---|
SW AGENT, LLC | Registered Agent |
Name | Role |
---|---|
LEE THOMAS | President |
Name | Role |
---|---|
ALAN BUSSE | Vice President |
DOUG PAYNE | Vice President |
Name | Role |
---|---|
Lee Thomas | Director |
SHERMAN SNYDER | Director |
ALEXANDRE CHEMLA | Director |
ALAN BUSSE | Director |
DOUG PAYNE | Director |
Name | Role |
---|---|
WM. C. BALLARD, JR. | Incorporator |
Name | Role |
---|---|
ALEXANDRE CHEMLA | Organizer |
Name | Action |
---|---|
(NQ) TRAVWELL, LLC | Merger |
TTI LEXINGTON, LLC | Merger |
(NQ) ALTOUR A&I, LLC | Merger |
(NQ) MAGNUM TRAVEL ALLIANCE, LLC | Merger |
(NQ) SWIFTTRIP, LLC | Merger |
(NQ) Platinum Travel, LLC | Merger |
TTA, INC. | Type Conversion |
WTS, INC. | Old Name |
WOODSIDE TRAVEL SERVICES, INC. | Old Name |
LEXINGTON TRAVEL CENTER, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THE KENTUCKY INSTITUTE OF TRAVEL | Inactive | - |
CRUISEMASTERS | Inactive | - |
TOYOTA TOURIST AUTHORITY | Inactive | 2022-10-12 |
PLATINUM TRAVEL AGENCY | Inactive | 2022-01-01 |
ALTOUR | Inactive | 2021-05-20 |
ALTOUR MEETINGS & INCENTIVES | Inactive | 2020-06-16 |
WOODSIDE TRAVEL SERVICES, INC. | Inactive | 2018-07-15 |
ALTOUR PERFORMANCE | Inactive | 2016-04-26 |
ANN MICHELLE N. ROPPEL | Inactive | 2015-03-26 |
DAVID CARPENTER | Inactive | 2015-01-28 |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Articles of Merger | 2023-12-22 |
Articles of Merger | 2023-12-22 |
Articles of Merger | 2023-12-21 |
Articles of Merger | 2023-12-21 |
Articles of Merger | 2023-12-21 |
Articles of Merger | 2023-12-21 |
Annual Report | 2023-06-13 |
Annual Report | 2023-06-13 |
Sources: Kentucky Secretary of State