THE DREAM FACTORY OF MAINE-PORTLAND, INC.
| Name: | THE DREAM FACTORY OF MAINE-PORTLAND, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 01 Mar 2007 (19 years ago) |
| Organization Date: | 01 Mar 2007 (19 years ago) |
| Last Annual Report: | 23 May 2024 (a year ago) |
| Organization Number: | 0658731 |
| Industry: | Miscellaneous Services |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40222 |
| City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
| Primary County: | Jefferson County |
| Principal Office: | 7400 New LaGrange Rd Suite 310, LOUISVILLE, KY 40222 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| ELLEN WILSON, INC. | Registered Agent |
| Name | Role |
|---|---|
| BRIAN JUENGLING | Director |
| RALPH COLDIRON | Director |
| JOHN J. STAFFORD | Director |
| ANNE P. BUNGER | Director |
| Vicki Damron | Director |
| Carole Olivarri | Director |
| Jennifer Hurst | Director |
| Name | Role |
|---|---|
| ANNE POLIVKA BUNGER | Incorporator |
| Name | Role |
|---|---|
| Gayla Lane | Vice President |
| Name | Role |
|---|---|
| LAURA WALITSKY | Secretary |
| Name | Role |
|---|---|
| William O'Bryan | Treasurer |
| Name | Role |
|---|---|
| Tim Bach | President |
| Name | File Date |
|---|---|
| Annual Report | 2024-05-23 |
| Principal Office Address Change | 2024-05-23 |
| Registered Agent name/address change | 2024-05-23 |
| Annual Report | 2023-04-20 |
| Annual Report | 2022-04-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State