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 |
Name | Role |
---|---|
THOMAS E. TECU | Director |
J. LYNNE TECU | Director |
Name | Role |
---|---|
THOMAS E. TECU | Incorporator |
Name | Role |
---|---|
Thomas E Tecu | President |
Name | Role |
---|---|
J Lynne Tecu | Secretary |
Name | Role |
---|---|
J Lynne Tecu | Treasurer |
Name | Role |
---|---|
THOMAS E. TECU | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TOM'S GIFT & CARD SHOPPE | Inactive | 2003-12-07 |
TOM'S HALLMARK | Inactive | 2003-07-15 |
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