Name: | DREAM IT AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 2001 (24 years ago) |
Organization Date: | 15 Oct 2001 (24 years ago) |
Last Annual Report: | 15 Apr 2025 (3 days ago) |
Organization Number: | 0523955 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 729 Allendale Dr, Lexington, KY 405031207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William Scott Jones | Officer |
Name | Role |
---|---|
SCOTT JONES | Registered Agent |
Name | Role |
---|---|
William Scott Jones | Director |
Name | Role |
---|---|
SCOTT JONES | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BUSINESS COMMUNICATION SOLUTIONS, INC. | Active | 2026-11-19 |
JDI TECHNOLOGY GROUP | Inactive | 2013-07-22 |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-04-03 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Certificate of Assumed Name | 2021-11-19 |
Certificate of Assumed Name | 2021-11-19 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4321837202 | 2020-04-27 | 0457 | PPP | 729 ALLENDALE DR, LEXINGTON, KY, 40503-1207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4443648307 | 2021-01-23 | 0457 | PPS | 729 Allendale Dr, Lexington, KY, 40503-1207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State