Name: | LOUISVILLE DREAM CENTER, LLC |
Jurisdiction: | Kentucky |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 31 Oct 2005 (19 years ago) |
Organization Date: | 31 Oct 2005 (19 years ago) |
Last Annual Report: | 31 Mar 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0624640 |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 105 S. SHERRIN AVNUE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN J. BLEIDT | Registered Agent |
Name | Role |
---|---|
Robert Rodgers | Manager |
Name | Role |
---|---|
JOHN J. BLEIDT | Organizer |
Name | Status | Expiration Date |
---|---|---|
DREAM CENTER WATER SOLUTIONS | Inactive | 2016-05-05 |
DREAM WATER SOLUTIONS | Inactive | 2016-03-23 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Certificate of Assumed Name | 2011-05-05 |
Annual Report | 2011-03-31 |
Certificate of Assumed Name | 2011-03-23 |
Annual Report | 2010-10-14 |
Annual Report | 2009-06-23 |
Annual Report | 2008-05-14 |
Annual Report | 2007-03-28 |
Annual Report | 2006-06-23 |
Articles of Organization | 2005-10-31 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State