Search icon

THE DREAM FACTORY OF CENTRAL KENTUCKY, INC.

Company Details

Name: THE DREAM FACTORY OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Jul 1990 (35 years ago)
Organization Date: 05 Jul 1990 (35 years ago)
Last Annual Report: 24 Mar 2004 (21 years ago)
Organization Number: 0274758
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1218 S 3RD ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNE POLIVKA BUNGER Registered Agent

Director

Name Role
Mike Whitworth Director
Ralph Coldiron Director
Laura Walitsky Director
CHARLES G. HENAULT Director
HAROLD COLEMAN Director
PETE HAYES Director
LES BLOOM Director

President

Name Role
Harold Coleman President

Secretary

Name Role
Dan Liston Secretary

Vice President

Name Role
Brian Juengline Vice President

Treasurer

Name Role
John J Stafford Jr Treasurer

Incorporator

Name Role
DENIS P. HEAVRIN Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-06-03
Annual Report 2002-07-16
Annual Report 2001-06-28
Annual Report 2000-06-08
Annual Report 1999-07-20
Statement of Change 1999-06-01
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State