Search icon

DREAM WORKS, INC.

Company Details

Name: DREAM WORKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 2002 (22 years ago)
Organization Date: 17 Dec 2002 (22 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0550136
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1579 BARDSTOWN ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NL5QRL3P9MM6 2024-11-06 1579 BARDSTOWN RD, LOUISVILLE, KY, 40205, 1150, USA 1579 BARDSTOWN ROAD, LOUISVILLE, KY, 40205, 1150, USA

Business Information

Doing Business As DREAM WORKS INC
URL www.dreamswithwings.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-09
Initial Registration Date 2006-04-14
Entity Start Date 2002-12-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 623210
Product and Service Codes X1FB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENIFER FROMMEYER
Role EXECUTIVE DIRECTOR
Address 1579 BARDSTOWN ROAD, LOUISVILLE, KY, 40205, 1150, USA
Title ALTERNATE POC
Name PAT NEBLETT
Role ACCOUNTANT
Address 1579 BARDSTOWN ROAD, LOUISVILLE, KY, 40205, USA
Government Business
Title PRIMARY POC
Name JENIFER FROMMEYER
Role EXECUTIVE DIRECTOR
Address 1579 BARDSTOWN ROAD, LOUISVILLE, KY, 40205, 1150, USA
Title ALTERNATE POC
Name PAT NEBLETT
Role ACCOUNTANT
Address 1579 BARDSTOWN ROAD, LOUISVILLE, KY, 40205, 1150, USA
Past Performance
Title PRIMARY POC
Name JENIFER FROMMEYER
Address 1579 BARDSTOWN ROAD, LOUISVILLE, KY, 40205, 1150, USA
Title ALTERNATE POC
Name PAT NEBLETT
Address 1579 BARDSTOWN ROAD, LOUISVILLE, KY, 40205, 1150, USA

Registered Agent

Name Role
JENIFER FROMMEYER Registered Agent

President

Name Role
Donna Schneiter President

Secretary

Name Role
David Harris Secretary

Treasurer

Name Role
Debbie Sexton Treasurer

Director

Name Role
Debbie Sexton Director
Joe Ammerman Director
Sean Downing Director
Michael Sauer Director
Mike Marra Director
MARY SCHEEN Director
MICHAEL BOONE Director
JANE NAISER Director
DIANE BAKER Director
KAREN CASSIDY Director

Incorporator

Name Role
MARY SCHEEN Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-22
Annual Report 2022-06-21
Annual Report 2021-07-10
Annual Report 2020-06-10
Annual Report 2019-04-18
Annual Report 2018-02-21
Annual Report 2017-01-26
Annual Report 2016-01-28
Annual Report 2015-04-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36Q021003-10Z Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2009-12-01 2009-12-31 S811 DIS PRAC RENS
Recipient DREAM WORKS, INC.
Recipient Name Raw DREAM WORKS INCORPORATION
Recipient UEI NL5QRL3P9MM6
Recipient DUNS 176822380
Recipient Address 1579 BARDSTOWN ROAD, LOUISVILLE, JEFFERSON, KENTUCKY, 40205-1150
Obligated Amount 5076.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36Q021003 Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2009-09-01 2009-09-30 S811 DISABLED R/A
Recipient DREAM WORKS, INC.
Recipient Name Raw DREAM WORKS INCORPORATION
Recipient UEI NL5QRL3P9MM6
Recipient DUNS 176822380
Recipient Address 1579 BARDSTOWN ROAD, LOUISVILLE, JEFFERSON, KENTUCKY, 40205-1150
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State