Search icon

THE DREAM FACTORY OF MIDDLETOWN, INC.

Company Details

Name: THE DREAM FACTORY OF MIDDLETOWN, 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: 14 Apr 2010 (15 years ago)
Organization Number: 0274776
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 W. BROADWAY, SUITE 504, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
CHARLES G. HENAULT Director
PETE HAYES Director
LES BLOOM Director
HAROLD COLEMAN Director
Virginia Avery Director
Fred Williams Director
DANIEL FORREST Director

Incorporator

Name Role
DENIS P. HEAVRIN Incorporator

Registered Agent

Name Role
ANNE POLIVKA BUNGER Registered Agent

President

Name Role
Brian Juengling President

Secretary

Name Role
Vicki Weaver Secretary

Vice President

Name Role
Ralph Coldiron Vice President

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution Return 2011-09-23
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report 2010-04-14
Annual Report 2009-02-18
Annual Report 2008-08-06
Annual Report 2007-04-04
Principal Office Address Change 2007-03-21
Annual Report 2006-05-09

Sources: Kentucky Secretary of State