Name: | TMM TEAM MEMBERS' ACTIVITIES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1988 (36 years ago) |
Organization Date: | 20 Dec 1988 (36 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0252287 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE BUSH | Director |
TRACY BYRD | Director |
JOHN CARDEN | Director |
JOHN DOUGLAS | Director |
CHERYL JONES | Director |
Lisa Baker | Director |
Nicki Covey | Director |
Miki Hopkins | Director |
Name | Role |
---|---|
ROBERT J. REID | Incorporator |
Name | Role |
---|---|
Yolanda Noonan | Secretary |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Role |
---|---|
Lisa Baker | President |
Name | Role |
---|---|
Miki Hopkins | Treasurer |
Name | Role |
---|---|
Sandi Smith | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-01-09 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-08-24 |
Annual Report | 2020-05-20 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-13 |
Registered Agent name/address change | 2018-02-08 |
Sources: Kentucky Secretary of State