Search icon

DREAM STATE, INC.

Company Details

Name: DREAM STATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2006 (19 years ago)
Organization Date: 17 Mar 2006 (19 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0634647
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1145 EVERETT AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KYLE ANNE CITRYNELL Incorporator

Registered Agent

Name Role
STEPHEN LAWSON BARGER Registered Agent

President

Name Role
GRAY SMITH President

Treasurer

Name Role
STEVE BARGER Treasurer

Filings

Name File Date
Dissolution 2024-12-02
Annual Report 2024-05-27
Annual Report 2023-06-02
Annual Report 2022-05-22
Annual Report 2021-06-03
Annual Report 2020-06-26
Annual Report 2019-04-20
Annual Report 2018-06-08
Registered Agent name/address change 2018-06-08
Annual Report 2017-05-27

Sources: Kentucky Secretary of State