Search icon

THE DREAM FACTORY OF LOUISVILLE, INC.

Company Details

Name: THE DREAM FACTORY OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
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: 23 May 2024 (10 months ago)
Organization Number: 0274762
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 New La Grange Rd Ste 310, Louisville, KY 40222
Place of Formation: KENTUCKY

Vice President

Name Role
Gayla Lane Vice President

Secretary

Name Role
Laura Walitsky Secretary

Treasurer

Name Role
William O'Bryan Treasurer

President

Name Role
Tim Bach President

Director

Name Role
Jereme Miner Director
Vicki Damron Director
Jennifer Hurst Director
CHARLES G. HENAULT Director
HAROLD COLEMAN Director
PETE HAYES Director
LES BLOOM Director

Registered Agent

Name Role
ELLEN WILSON, INC. Registered Agent

Incorporator

Name Role
DENIS P. HEAVRIN Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-09-19
Principal Office Address Change 2024-09-19
Annual Report 2024-05-23
Principal Office Address Change 2024-05-23
Registered Agent name/address change 2024-05-23
Annual Report 2023-04-20
Annual Report 2022-04-07
Annual Report 2021-06-03
Annual Report 2020-05-28
Annual Report 2019-06-05

Sources: Kentucky Secretary of State