Search icon

THE DREAM FACTORY OF GEORGIA, INC.

Company Details

Name: THE DREAM FACTORY OF GEORGIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 May 2000 (25 years ago)
Organization Date: 30 May 2000 (25 years ago)
Last Annual Report: 16 Apr 2025 (3 days ago)
Organization Number: 0495311
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

Director

Name Role
Jereme Miner Director
Jennifer Hurst Director
JOHN J. STAFFORD Director
Staci Talley Director
ANNE POLIVKA BUNGER Director
HAROLD COLEMAN Director
CHARLES G. HENAULT Director

Treasurer

Name Role
William O'Bryan Treasurer

Secretary

Name Role
Traci Avery Pardoe Secretary

Vice President

Name Role
LAURA WALITSKY Vice President

President

Name Role
Tim Bach President

Registered Agent

Name Role
ELLEN WILSON, INC. Registered Agent

Incorporator

Name Role
ANNE POLIVKA BUNGER Incorporator

Filings

Name File Date
Annual Report 2025-04-16
Registered Agent name/address change 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-04-19
Annual Report 2022-04-07
Annual Report 2021-06-03
Annual Report 2020-04-08
Annual Report 2019-06-05
Annual Report 2018-04-19

Sources: Kentucky Secretary of State