Search icon

TTP, LLC

Company Details

Name: TTP, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Jan 2001 (24 years ago)
Organization Date: 29 Jan 2001 (24 years ago)
Last Annual Report: 30 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0509672
ZIP code: 40356
Primary County: Jessamine
Principal Office: 218 LOCUST HTS, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMMY PUCKETT Registered Agent

Manager

Name Role
Tammy Puckett Manager

Organizer

Name Role
TAMMY PUCKETT Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-03-30
Reinstatement 2022-03-30
Registered Agent name/address change 2022-03-30
Reinstatement Approval Letter Revenue 2022-03-29
Administrative Dissolution 2021-10-19
Annual Report 2020-09-04
Annual Report 2019-06-13
Annual Report 2018-09-10
Annual Report 2017-06-16

Date of last update: 28 Dec 2024

Sources: Kentucky Secretary of State