Search icon

TT OF LEXINGTON, INC.

Company Details

Name: TT OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 1990 (35 years ago)
Organization Date: 15 May 1990 (35 years ago)
Last Annual Report: 14 May 1997 (28 years ago)
Organization Number: 0272905
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 55194, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
VICTORIA OCHOA Director
ESTHER HUTCHINSON Director
BEN A. SPALDING Director
KEITH HUTCHINSON Director
TONYA M. TURNER Director

Incorporator

Name Role
TONYA M. TURNER Incorporator
RICHARD MCMILLON Incorporator
GENE B. MCCLURE Incorporator

Registered Agent

Name Role
TONYA M. TURNER Registered Agent

Assumed Names

Name Status Expiration Date
COMMAND PERFORMANCE OF LEXINGTON Inactive -
ARTISTIC IMAGE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 1998-11-03
Administrative Dissolution 1998-11-03
Sixty Day Notice Return 1998-10-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1992-10-12
Certificate of Withdrawal of Assumed Name 1992-10-09

Sources: Kentucky Secretary of State