Search icon

T.T.C., ILLINOIS, INC.

Branch

Company Details

Name: T.T.C., ILLINOIS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 1990 (34 years ago)
Authority Date: 12 Oct 1990 (34 years ago)
Last Annual Report: 05 Jun 2001 (24 years ago)
Branch of: T.T.C., ILLINOIS, INC., ILLINOIS (Company Number LLC_02972034)
Organization Number: 0278358
Principal Office: 50 MEADOWVIEW CENTER, KANKAKEE, IL 60901
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Don Ciaccio Secretary

President

Name Role
Mike Mccafferty President

Treasurer

Name Role
Dan Frink Treasurer

Director

Name Role
Mike McCafferty Director
Don Ciaccio Director

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2002-11-01
Annual Report 2000-08-24
Annual Report 1999-07-08
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-12-14
Annual Report 1995-07-01

Sources: Kentucky Secretary of State