Name: | THE DREAM FACTORY OF PADUCAH, 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: | 07 Jun 2018 (7 years ago) |
Organization Number: | 0274765 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 410 WEST CHESTNUT ST., STE. 530, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES G. HENAULT | Director |
HAROLD COLEMAN | Director |
PETE HAYES | Director |
LES BLOOM | Director |
Cheryl Jackson | Director |
Mike McKenzie | Director |
Tara Schneider | Director |
Vicki Damron | Director |
Name | Role |
---|---|
Daniel Forrest | President |
Name | Role |
---|---|
LAURA WALITSKY | Secretary |
Name | Role |
---|---|
Heather Beeler | Treasurer |
Name | Role |
---|---|
Virginia Avery | Vice President |
Name | Role |
---|---|
ELLEN WILSON, INC. | Registered Agent |
Name | Role |
---|---|
DENIS P. HEAVRIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Registered Agent name/address change | 2018-06-07 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-26 |
Annual Report | 2016-04-13 |
Registered Agent name/address change | 2015-04-17 |
Principal Office Address Change | 2015-04-17 |
Annual Report | 2015-04-17 |
Annual Report | 2014-02-19 |
Annual Report | 2013-03-13 |
Sources: Kentucky Secretary of State