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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Don Ciaccio | Secretary |
Name | Role |
---|---|
Mike Mccafferty | President |
Name | Role |
---|---|
Dan Frink | Treasurer |
Name | Role |
---|---|
Mike McCafferty | Director |
Don Ciaccio | Director |
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