Search icon

TMM TEAM MEMBERS' ACTIVITIES ASSOCIATION, INC.

Company Details

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

Director

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

Incorporator

Name Role
ROBERT J. REID Incorporator

Secretary

Name Role
Yolanda Noonan Secretary

Registered Agent

Name Role
1400, LLC Registered Agent

President

Name Role
Lisa Baker President

Treasurer

Name Role
Miki Hopkins Treasurer

Vice President

Name Role
Sandi Smith Vice President

Filings

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