Search icon

T.T.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.T.A., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1979 (46 years ago)
Organization Date: 21 Mar 1979 (46 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0156968
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: % R. TERRY BENNETT, 705 N. DIXIE BLVD., RADCLIFF, KY 40160
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOHN R. TINDALL, JR. Director
MARY A. TINDALL Director

Incorporator

Name Role
JOHN R. TINDALL, JR. Incorporator

Registered Agent

Name Role
R. TERRY BENNETT Registered Agent

Former Company Names

Name Action
T. T. I. INCORPORATED Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

USAspending Awards / Financial Assistance

Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1682.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1682.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State