Search icon

THE DREAM FACTORY OF NEW JERSEY, INC.

Company Details

Name: THE DREAM FACTORY OF NEW JERSEY, INC.
Legal type: Kentucky Corporation
Status: Active
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: 23 May 2024 (9 months ago)
Organization Number: 0293117
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 New LaGrange Rd Suite 310, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELLEN WILSON, INC. Registered Agent

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

Director

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

Incorporator

Name Role
DENIS P. HEAVRIN Incorporator

Filings

Name File Date
Annual Report 2024-05-23
Principal Office Address Change 2024-05-23
Registered Agent name/address change 2024-05-23
Annual Report 2023-04-20
Annual Report 2022-04-13
Annual Report 2021-06-16
Annual Report 2020-06-15
Annual Report 2019-06-06
Annual Report 2018-06-04
Registered Agent name/address change 2018-06-04

Sources: Kentucky Secretary of State