Search icon

THE DREAM FACTORY OF ALASKA, INC.

Company Details

Name: THE DREAM FACTORY OF ALASKA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1991 (33 years ago)
Organization Date: 15 Nov 1991 (33 years ago)
Last Annual Report: 05 Apr 2023 (2 years ago)
Organization Number: 0293100
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 410 WEST CHESTNUT ST., SUITE 530, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELLEN WILSON, INC. Registered Agent

Director

Name Role
CHARLES G. HENAULT Director
HAROLD COLEMAN Director
STEPHEN M. GEORGE Director
LES BLOOM Director
JOHN J. STAFFORD, CPA Director
Jereme Miner Director
Vicki Damron Director
Jennifer Hurst Director

Incorporator

Name Role
DENIS P. HEAVRIN Incorporator

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

Filings

Name File Date
Dissolution 2024-06-06
Annual Report 2023-04-05
Annual Report 2022-04-06
Annual Report 2021-06-03
Annual Report 2020-04-08
Annual Report 2019-06-05
Registered Agent name/address change 2018-04-19
Annual Report 2018-04-19
Annual Report 2017-04-27
Annual Report 2016-04-11

Sources: Kentucky Secretary of State