Search icon

TTA, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TTA, INC., MINNESOTA 6c9c5a4a-3998-ed11-9068-00155d01c614 MINNESOTA

Registered Agent

Name Role
SW AGENT, LLC Registered Agent

President

Name Role
LEE THOMAS President

Vice President

Name Role
ALAN BUSSE Vice President
DOUG PAYNE Vice President

Director

Name Role
Lee Thomas Director
SHERMAN SNYDER Director
ALEXANDRE CHEMLA Director
ALAN BUSSE Director
DOUG PAYNE Director

Incorporator

Name Role
WM. C. BALLARD, JR. Incorporator

Organizer

Name Role
ALEXANDRE CHEMLA Organizer

Former Company Names

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

Assumed Names

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

Filings

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