Search icon

LTT, INCORPORATED

Company Details

Name: LTT, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Oct 1992 (32 years ago)
Organization Date: 26 Oct 1992 (32 years ago)
Last Annual Report: 11 Jul 2001 (24 years ago)
Organization Number: 0306748
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 809 ROCKWOOD DR, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
THOMAS E. TECU Director
J. LYNNE TECU Director

Incorporator

Name Role
THOMAS E. TECU Incorporator

President

Name Role
Thomas E Tecu President

Secretary

Name Role
J Lynne Tecu Secretary

Treasurer

Name Role
J Lynne Tecu Treasurer

Registered Agent

Name Role
THOMAS E. TECU Registered Agent

Assumed Names

Name Status Expiration Date
TOM'S GIFT & CARD SHOPPE Inactive 2003-12-07
TOM'S HALLMARK Inactive 2003-07-15

Filings

Name File Date
Sixty Day Notice Return 2002-11-21
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Annual Report 2001-09-12
Annual Report 2000-08-10
Annual Report 1999-08-12
Certificate of Assumed Name 1998-12-07
Annual Report 1998-08-13
Annual Report 1997-07-01
Statement of Change 1996-08-23

Sources: Kentucky Secretary of State