Name: | BUILDING DREAMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jan 2007 (18 years ago) |
Organization Date: | 22 Jan 2007 (18 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0655565 |
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 |
Name | Role |
---|---|
DIANE BAKER | Director |
MARY SCHEEN | Director |
JANE NAISER | Director |
STEPHEN DOUGHERTY | Director |
MILDRED PRUITT | Director |
CHRISTOPHER MILLER | Director |
WAYNE WILSON | Director |
SUSAN EGGER | Director |
MITZI WYRICK | Director |
PERRY MOORE | Director |
Name | Role |
---|---|
JENIFER FROMMEYER | Incorporator |
Name | Role |
---|---|
Donna Schneiter | President |
Name | Role |
---|---|
David Harris | Secretary |
Name | Role |
---|---|
Debbie Sexton | Treasurer |
Name | Role |
---|---|
Joe Ammerman | Vice President |
Name | Role |
---|---|
JENIFER FROMMEYER | Registered Agent |
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 |
Sources: Kentucky Secretary of State