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 |
Name | Role |
---|---|
ANNE POLIVKA BUNGER | Registered Agent |
Name | Role |
---|---|
Mike Whitworth | Director |
Ralph Coldiron | Director |
Laura Walitsky | Director |
CHARLES G. HENAULT | Director |
HAROLD COLEMAN | Director |
PETE HAYES | Director |
LES BLOOM | Director |
Name | Role |
---|---|
Harold Coleman | President |
Name | Role |
---|---|
Dan Liston | Secretary |
Name | Role |
---|---|
Brian Juengline | Vice President |
Name | Role |
---|---|
John J Stafford Jr | Treasurer |
Name | Role |
---|---|
DENIS P. HEAVRIN | Incorporator |
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