Search icon

THE DREAM FACTORY OF PADUCAH, INC.

Company Details

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

Director

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

President

Name Role
Daniel Forrest President

Secretary

Name Role
LAURA WALITSKY Secretary

Treasurer

Name Role
Heather Beeler Treasurer

Vice President

Name Role
Virginia Avery Vice President

Registered Agent

Name Role
ELLEN WILSON, INC. Registered Agent

Incorporator

Name Role
DENIS P. HEAVRIN Incorporator

Filings

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