Search icon

TTI TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TTI TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2001 (24 years ago)
Authority Date: 26 Mar 2001 (24 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0512993
Principal Office: 444 REGENCY PARKWAY DR #311, OMAHA, NE 68114
Place of Formation: DELAWARE

President

Name Role
Robert S Johnson President

Vice President

Name Role
Roy G Breeling Vice President

Director

Name Role
Willilam C. Britton Director
Timothy J McReynolds Director
Hal Ligon Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-19
Annual Report 2007-03-08
Annual Report 2006-05-30
Annual Report 2005-02-18

Mines

Mine Information

Mine Name:
Tti Synfuel Operations Inc
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Estill County Processing Llc
Party Role:
Operator
Start Date:
1999-02-01
End Date:
2000-05-31
Party Name:
Tti Synfuel Operations Inc
Party Role:
Operator
Start Date:
2000-06-01
Party Name:
TTI Technologies Inc
Party Role:
Current Controller
Start Date:
2000-06-01
Party Name:
Tti Synfuel Operations Inc
Party Role:
Current Operator

Mine Information

Mine Name:
#2 Riverway Terminals
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
TTI Synfuel, Inc.
Party Role:
Operator
Start Date:
2001-08-01
Party Name:
TTI Technologies Inc
Party Role:
Current Controller
Start Date:
2001-08-01
Party Name:
TTI Synfuel, Inc.
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State