Name: | DREAMAKERS REGION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2003 (22 years ago) |
Organization Date: | 05 Feb 2003 (22 years ago) |
Last Annual Report: | 10 Sep 2010 (15 years ago) |
Organization Number: | 0553616 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3151 CUSTER DR, UNIT C, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY S MAY | Incorporator |
Name | Role |
---|---|
JEFFREY SCOTT MAY | Registered Agent |
Name | Role |
---|---|
JEFFREY SCOTT MAY | President |
Name | Role |
---|---|
KARLA L MAY | Secretary |
Name | Role |
---|---|
JEFFREY SCOTT MAY | Director |
KARLA L MAY | Director |
Name | Role |
---|---|
JEFF MAY | Signature |
Name | Status | Expiration Date |
---|---|---|
SUMMIT REGION | Inactive | 2011-11-08 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-09-22 |
Annual Report | 2008-02-05 |
Annual Report | 2007-02-22 |
Certificate of Assumed Name | 2006-11-08 |
Annual Report | 2006-04-20 |
Annual Report | 2005-03-10 |
Articles of Incorporation | 2003-02-05 |
Sources: Kentucky Secretary of State