Search icon

THE DREAM FACTORY OF NORTHEAST OHIO, INC.

Company Details

Name: THE DREAM FACTORY OF NORTHEAST OHIO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 2004 (20 years ago)
Organization Date: 08 Dec 2004 (20 years ago)
Last Annual Report: 20 Apr 2023 (2 years ago)
Organization Number: 0600712
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 410 WEST CHESTNUT ST., STE. 530, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

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
Vicki Damron Director
Carole Olivarri Director
Jennifer Hurst Director
ANNE POLIVKA BUNGER Director
JOHN J. STAFFORD Director
RALPH COLDIRON Director
BRIAN JUENGLING Director

Incorporator

Name Role
ANNE POLIVKA BUNGER Incorporator

Registered Agent

Name Role
ELLEN WILSON, INC. Registered Agent

Filings

Name File Date
Dissolution 2024-06-06
Annual Report 2023-04-20
Annual Report 2022-04-13
Registered Agent name/address change 2021-06-16
Annual Report 2021-06-16
Annual Report 2020-06-15
Annual Report 2019-06-06
Annual Report 2018-08-15
Annual Report 2017-05-04
Annual Report 2016-04-13

Sources: Kentucky Secretary of State