Search icon

THE DREAM FACTORY OF MISSISSIPPI, INC.

Company Details

Name: THE DREAM FACTORY OF MISSISSIPPI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
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: 16 Mar 2012 (13 years ago)
Organization Number: 0293113
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 120 W. BROADWAY , SUITE 300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNE POLIVKA BUNGER Registered Agent

Treasurer

Name Role
JOHN J. STAFFORD, JR. Treasurer

Director

Name Role
CHARLES G. HENAULT Director
HAROLD COLEMAN Director
STEPHEN M. GEORGE Director
JOHN J. STAFFORD, CPA Director
Virginia Avery Director
DANIEL FORREST Director
MIKE WHITWORTH Director
LES BLOOM Director

Incorporator

Name Role
DENIS P. HEAVRIN Incorporator

President

Name Role
JANICE HARRIS President

Secretary

Name Role
LAURA WALITSKY Secretary

Vice President

Name Role
Ralph Coldiron Vice President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-03-16
Registered Agent name/address change 2012-02-07
Annual Report 2011-04-06
Principal Office Address Change 2011-03-23
Annual Report 2010-04-14
Annual Report 2009-02-18
Annual Report 2008-08-06
Annual Report 2007-04-04
Statement of Change 2007-03-02

Sources: Kentucky Secretary of State