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 |
Name | Role |
---|---|
ANNE POLIVKA BUNGER | Registered Agent |
Name | Role |
---|---|
JOHN J. STAFFORD, JR. | Treasurer |
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 |
Name | Role |
---|---|
DENIS P. HEAVRIN | Incorporator |
Name | Role |
---|---|
JANICE HARRIS | President |
Name | Role |
---|---|
LAURA WALITSKY | Secretary |
Name | Role |
---|---|
Ralph Coldiron | Vice President |
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